- Company Overview for SYNLOGIC SOLUTIONS LIMITED (08060158)
- Filing history for SYNLOGIC SOLUTIONS LIMITED (08060158)
- People for SYNLOGIC SOLUTIONS LIMITED (08060158)
- More for SYNLOGIC SOLUTIONS LIMITED (08060158)
| 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 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
| 20 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 15 Nov 2024 | CERTNM |
Company name changed aleeza&k LIMITED\certificate issued on 15/11/24
|
|
| 28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
| 30 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
| 01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
| 22 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
| 24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
| 19 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 03 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
| 11 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
| 05 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
| 08 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
| 06 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
| 05 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
| 02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
| 03 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
| 06 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
| 02 Feb 2017 | CH01 | Director's details changed for Ms Shazia Bashir on 1 January 2017 | |
| 14 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
| 28 Jul 2016 | AD01 | Registered office address changed from 29 Tavistock Park Leeds West Yorkshire LS12 4DD to 64 Bletchley Road Horsforth Leeds LS18 4FG on 28 July 2016 | |
| 28 Jul 2016 | AP01 | Appointment of Mr Muhammad Kamran as a director on 27 July 2016 | |
| 03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
| 02 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
| 18 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|