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)
01 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 14,390.16
16 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jan 2015 AP01 Appointment of Bill Liao as a director on 5 January 2015
17 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 14,368.745
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2014 AP01 Appointment of Dr Alexander Archibald Dobbie as a director on 8 July 2014
15 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 9,920.07
10 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
10 Sep 2013 AP01 Appointment of Josko Bobanovic as a director
23 Aug 2013 TM01 Termination of appointment of Markus Gershater as a director
23 Aug 2013 TM01 Termination of appointment of Michail Eleftheriou as a director
23 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 9,920.070
23 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2013
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 4,745.847
17 Jun 2013 CH01 Director's details changed for Dr Timothy Stephen Fell on 11 June 2013
17 Jun 2013 CH01 Director's details changed for Mr Sean Michael Ward on 11 June 2013
08 Apr 2013 AP01 Appointment of Dr Timothy Stephen Fell as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 4,328.807
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018
22 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
21 Apr 2012 AP01 Appointment of Sami Mikati as a director
21 Apr 2012 AP01 Appointment of Mr Michail Eleftheriou as a director
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 4,328.807