- Company Overview for SYNDEX BIO LTD (13965733)
- Filing history for SYNDEX BIO LTD (13965733)
- People for SYNDEX BIO LTD (13965733)
- More for SYNDEX BIO LTD (13965733)
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) |
---|---|---|---|
27 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 27 November 2024
|
|
19 Dec 2024 | CH01 | Director's details changed for Mr Geoffrey Paul Smith on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from Syndex Bio Melbourn Science Park Cambridge Road Royston Cambridgeshire SG8 6EE England to Unit 3 the Press Foxton Cambridge Cambridgeshire CB22 6SA on 19 December 2024 | |
19 Dec 2024 | PSC04 | Change of details for Mr Geoffrey Paul Smith as a person with significant control on 19 December 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 October 2023 | |
27 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2023 | PSC01 | Notification of Geoffrey Paul Smith as a person with significant control on 31 March 2023 | |
27 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 October 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
10 Mar 2023 | TM01 | Termination of appointment of Adam Lowe as a director on 23 December 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 53 Church Lane Abington Cambridge Cambridgeshire CB21 6BQ United Kingdom to Syndex Bio Melbourn Science Park Cambridge Road Royston Cambridgeshire SG8 6EE on 23 June 2022 | |
09 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-09
|