Advanced company searchLink opens in new window

SYNCHROGENIX EUROPE LIMITED

Company number 06835705

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)
05 Jul 2018 AP01 Appointment of Mr Michael Andrew Schemick as a director on 11 August 2017
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
23 Jan 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 PSC07 Cessation of Jeffrey Kovach as a person with significant control on 14 August 2017
22 Jan 2018 PSC07 Cessation of Terrence Mullen as a person with significant control on 14 August 2017
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Aug 2017 AP01 Appointment of Mr Alan Lefkowitz as a director on 15 August 2017
18 Aug 2017 AP01 Appointment of Mr Edmundo Manuel Muniz as a director on 15 August 2017
18 Aug 2017 TM01 Termination of appointment of Stephen Mclean as a director on 15 August 2017
18 Aug 2017 TM01 Termination of appointment of Donald Allan Deieso as a director on 15 August 2017
09 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 AAMD Amended accounts for a small company made up to 31 December 2014
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 CH03 Secretary's details changed for Alan Lefkowitz on 12 March 2015
13 Mar 2015 CH01 Director's details changed for Donald Allan Deieso on 12 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AD03 Register(s) moved to registered inspection location
18 Jun 2014 AD02 Register inspection address has been changed
11 Jun 2014 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 11 June 2014
22 May 2014 AP03 Appointment of Alan Lefkowitz as a secretary
22 May 2014 SH02 Sub-division of shares on 2 April 2014
30 Apr 2014 TM02 Termination of appointment of Ellen Barrosse as a secretary