SYN2GEN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

29/05/2529 May 2025 NewNotification of Andrew Mark Hamilton as a person with significant control on 2024-11-20

View Document

29/05/2529 May 2025 NewDirector's details changed for Mr Andrew Mark Hamilton on 2025-05-22

View Document

29/05/2529 May 2025 NewDirector's details changed for Mr Andrew Mark Hamilton on 2025-05-29

View Document

29/05/2529 May 2025 NewNotification of Alison Mary Hamilton as a person with significant control on 2024-11-20

View Document

29/05/2529 May 2025 NewWithdrawal of a person with significant control statement on 2025-05-29

View Document

28/05/2528 May 2025 NewDirector's details changed for Mr Andrew Mark Hamilton on 2025-05-22

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Resolutions

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Appointment of Mrs Alison Mary Hamilton as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Martin Adam Brooks as a director on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of David Arthur Ovens as a director on 2024-06-25

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

09/02/249 February 2024 Previous accounting period extended from 2023-05-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Director's details changed for Mr Martin Adam Brooks on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Director's details changed for David Arthur Ovens on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Andrew Mark Hamilton on 2023-05-22

View Document

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

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAM BROOKS / 20/02/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BALL

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MARTIN ADAM BROOKS

View Document

29/03/1929 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 499

View Document

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN BALL

View Document

27/06/1727 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 01/06/2012

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 06/12/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 06/12/2009

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ANDREW MARK HAMILTON

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DAVID ARTHUR OVENS

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 12 QUEENS ACRE WINDSOR SL4 2BE UNITED KINGDOM

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRAIG BALL / 02/11/2009

View Document

06/11/096 November 2009 10/09/09 STATEMENT OF CAPITAL GBP 300

View Document

07/10/097 October 2009 10/09/09 STATEMENT OF CAPITAL GBP 1

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COLDSPARK LIMITED


  • 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