SYN2GEN LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Confirmation statement made on 2025-05-22 with updates |
29/05/2529 May 2025 New | Notification of Andrew Mark Hamilton as a person with significant control on 2024-11-20 |
29/05/2529 May 2025 New | Director's details changed for Mr Andrew Mark Hamilton on 2025-05-22 |
29/05/2529 May 2025 New | Director's details changed for Mr Andrew Mark Hamilton on 2025-05-29 |
29/05/2529 May 2025 New | Notification of Alison Mary Hamilton as a person with significant control on 2024-11-20 |
29/05/2529 May 2025 New | Withdrawal of a person with significant control statement on 2025-05-29 |
28/05/2528 May 2025 New | Director's details changed for Mr Andrew Mark Hamilton on 2025-05-22 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
30/11/2430 November 2024 | Resolutions |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-10-31 |
28/11/2428 November 2024 | Change of share class name or designation |
28/11/2428 November 2024 | Change of share class name or designation |
27/11/2427 November 2024 | Particulars of variation of rights attached to shares |
27/11/2427 November 2024 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/06/2425 June 2024 | Appointment of Mrs Alison Mary Hamilton as a director on 2024-06-25 |
25/06/2425 June 2024 | Termination of appointment of Martin Adam Brooks as a director on 2024-06-25 |
25/06/2425 June 2024 | Termination of appointment of David Arthur Ovens as a director on 2024-06-25 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
09/02/249 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Director's details changed for Mr Martin Adam Brooks on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
22/05/2322 May 2023 | Director's details changed for David Arthur Ovens on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mr Andrew Mark Hamilton on 2023-05-22 |
24/04/2324 April 2023 | Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to Henham House Church Street Henham Bishops Stortford Hertfordshire CM22 6AN on 2023-04-24 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAM BROOKS / 20/02/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/01/209 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BALL |
08/05/198 May 2019 | DIRECTOR APPOINTED MR MARTIN ADAM BROOKS |
29/03/1929 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/03/1920 March 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 499 |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
04/10/174 October 2017 | APPOINTMENT TERMINATED, SECRETARY KEVIN BALL |
27/06/1727 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 01/06/2012 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 06/12/2009 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 06/12/2009 |
21/05/1021 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR APPOINTED ANDREW MARK HAMILTON |
20/01/1020 January 2010 | DIRECTOR APPOINTED DAVID ARTHUR OVENS |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 12 QUEENS ACRE WINDSOR SL4 2BE UNITED KINGDOM |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 02/11/2009 |
06/11/096 November 2009 | 10/09/09 STATEMENT OF CAPITAL GBP 300 |
07/10/097 October 2009 | 10/09/09 STATEMENT OF CAPITAL GBP 1 |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company