Advanced company searchLink opens in new window

SYNTHACE LIMITED

Company number 07652459

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)
31 May 2019 CH01 Director's details changed for Dr Markus Christian Gershater on 30 May 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
26 Apr 2019 AP01 Appointment of Dr Markus Christian Gershater as a director on 8 April 2019
11 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 January 2019
10 Apr 2019 CH01 Director's details changed for Josko Bobanovic on 7 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Robert Peter Wiederhold on 5 April 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Feb 2019 TM01 Termination of appointment of Sean Michael Ward as a director on 1 February 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 50,719.853
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 49,819.853
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 49,702.844
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 SH10 Particulars of variation of rights attached to shares
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 49,702.844
17 Dec 2018 AP01 Appointment of Mr Haorui "Patrick" Zhang as a director on 4 December 2018
17 Dec 2018 TM01 Termination of appointment of Bill Liao as a director on 4 December 2018
06 Dec 2018 AD01 Registered office address changed from The London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH United Kingdom to West Works 195 Wood Lane London W12 7FQ on 6 December 2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 31,938.771
26 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 June 2018
  • GBP 30,727.211
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2012
  • GBP 4,759.300
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2012
  • GBP 2,463
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2012
  • GBP 2,216.00
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2011
  • GBP 2,000
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,800