Advanced company searchLink opens in new window

SYNTHESIS ASSET MANAGEMENT LIMITED

Company number 05043676

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)
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
22 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 28 August 2013
25 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
28 Nov 2012 AP01 Appointment of Mr Ian Evans Gray as a director
28 Nov 2012 TM01 Termination of appointment of Roy Sheraton as a director
11 Oct 2012 AD01 Registered office address changed from the Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 11 October 2012
27 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
27 Mar 2012 TM01 Termination of appointment of Argus Nominee Directors as a director
27 Mar 2012 TM02 Termination of appointment of Rachel Oliver as a secretary
22 Mar 2012 TM01 Termination of appointment of Argus Nominee Directors as a director
20 Feb 2012 TM02 Termination of appointment of Rachel Oliver as a secretary
23 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
23 Mar 2011 CH02 Director's details changed for Argus Nominee Directors Limited on 23 March 2011
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 CH02 Director's details changed for Argus Nominee Directors Limited on 13 February 2010
09 Mar 2010 AP01 Appointment of Mr Roy Sheraton as a director
08 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
14 May 2009 88(2) Ad 16/04/09\gbp si 99@1=99\gbp ic 1/100\
26 Feb 2009 363a Return made up to 13/02/09; full list of members
24 Feb 2009 123 Nc inc already adjusted 09/02/09