- Company Overview for SYNLAB HOLDCO LIMITED (09623809)
- Filing history for SYNLAB HOLDCO LIMITED (09623809)
- People for SYNLAB HOLDCO LIMITED (09623809)
- Charges for SYNLAB HOLDCO LIMITED (09623809)
- More for SYNLAB HOLDCO LIMITED (09623809)
| 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) |
|---|---|---|---|
| 12 Jun 2018 | PSC05 | Change of details for Synlab Limited as a person with significant control on 9 June 2018 | |
| 04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
| 21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
| 19 Jul 2017 | TM01 | Termination of appointment of Vincent Marcel as a director on 19 June 2017 | |
| 19 Jul 2017 | AP01 | Appointment of Mr Sami Badarani as a director on 1 July 2017 | |
| 01 Jul 2017 | AD01 | Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017 | |
| 04 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
| 16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
| 04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 07 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
| 14 Apr 2016 | AP04 | Appointment of Versec Secretaries Limited as a secretary on 1 April 2016 | |
| 14 Apr 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2016 | |
| 14 Apr 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2016 | |
| 25 Feb 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
| 19 Nov 2015 | CERTNM |
Company name changed ephios holdco LIMITED\certificate issued on 19/11/15
|
|
| 17 Nov 2015 | CONNOT | Change of name notice | |
| 16 Nov 2015 | AP01 | Appointment of Mr Vincent Marcel as a director on 12 November 2015 | |
| 16 Nov 2015 | AP01 | Appointment of Mr Stuart James Quin as a director on 12 November 2015 | |
| 16 Nov 2015 | TM01 | Termination of appointment of Stuart Anderson Mcalpine as a director on 12 November 2015 | |
| 16 Nov 2015 | TM01 | Termination of appointment of Alexander Francis Stewart Leslie as a director on 12 November 2015 | |
| 16 Nov 2015 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 4 Devonshire Street London W1W 5DT on 16 November 2015 | |
| 12 Oct 2015 | MR01 | Registration of charge 096238090001, created on 1 October 2015 | |
| 12 Oct 2015 | MR01 | Registration of charge 096238090002, created on 1 October 2015 | |
| 09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
| 29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|