Advanced company searchLink opens in new window

SYNTENY BIOTECHNOLOGY LIMITED

Company number 13408581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2025 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 12 February 2025
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
11 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
14 May 2024 AD01 Registered office address changed from 9 Pembridge Road London W11 3JY England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 14 May 2024
02 Apr 2024 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2024
30 Mar 2024 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 9 Pembridge Road London W11 3JY on 30 March 2024
18 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 2.61068
31 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 SH08 Change of share class name or designation
01 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from 6 Horbury Mews London W11 3NL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 25 April 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Sep 2022 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 6 Horbury Mews London W11 3NL on 29 September 2022
29 Sep 2022 PSC04 Change of details for Ms Lilly Sophia Wollman as a person with significant control on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Ms Lilly Sophia Wollman on 29 September 2022
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
21 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 2.31403
10 Mar 2022 SH08 Change of share class name or designation
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association