SYNTHESIS ASSET MANAGEMENT LIMITED
Company number 05043676
- Company Overview for SYNTHESIS ASSET MANAGEMENT LIMITED (05043676)
- Filing history for SYNTHESIS ASSET MANAGEMENT LIMITED (05043676)
- People for SYNTHESIS ASSET MANAGEMENT LIMITED (05043676)
- More for SYNTHESIS ASSET MANAGEMENT LIMITED (05043676)
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
|
|
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 |