Advanced company searchLink opens in new window

SYNDEX BIO LTD

Company number 13965733

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)
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 1,252.124
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
  • GBP 1