- Company Overview for SYNTENY BIOTECHNOLOGY LIMITED (13408581)
- Filing history for SYNTENY BIOTECHNOLOGY LIMITED (13408581)
- People for SYNTENY BIOTECHNOLOGY LIMITED (13408581)
- More for SYNTENY BIOTECHNOLOGY LIMITED (13408581)
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
|
|
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
|
|
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
|
|
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 25 February 2022
|
|
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
|