SYNLAB BONDCO PLC

Company Documents

DateDescription
30/05/2530 May 2025 NewFull accounts made up to 2024-12-31

View Document

23/03/2523 March 2025 Termination of appointment of Versec Secretaries Limited as a secretary on 2025-03-23

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England to Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ on 2024-01-02

View Document

21/12/2321 December 2023 Registered office address changed from Francis House 9 Kings Head Yard London SE1 1NA England to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 2023-12-21

View Document

26/06/2326 June 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220005 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220038 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220037 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220034 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220036 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220035 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220027 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220014 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220010 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220011 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220012 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220008 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220009 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220006 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220007 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220004 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220003 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220029 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220030 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220028 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220026 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220025 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220024 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220022 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220023 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220013 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220033 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220032 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220031 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220021 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220020 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220019 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220017 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220018 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220016 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 095039220015 in full

View Document

29/06/2129 June 2021 Registered office address changed from 2 Portman Street London W1H 6DU England to Francis House 9 Kings Head Yard London SE1 1NA on 2021-06-29

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / SYNLAB UNSECURED BONDCO PLC / 22/03/2020

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220028

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220027

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220026

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220024

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220025

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 4TH FLOOR 1 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI BADARANI / 14/06/2019

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220020

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220023

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220021

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095039220022

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / SYNLAB UNSECURED BONDCO PLC / 09/06/2018

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095039220019

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220017

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220018

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220014

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220016

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220013

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220015

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220012

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095039220011

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR SAMI BADARANI

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT MARCEL

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT UNITED KINGDOM

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 SECOND FILED SH01 - 12/05/17 STATEMENT OF CAPITAL EUR 129970138.8 12/05/17 STATEMENT OF CAPITAL GBP 50001

View Document

16/05/1716 May 2017 12/05/17 STATEMENT OF CAPITAL EUR 129970138.8 12/05/17 STATEMENT OF CAPITAL GBP 50001

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095039220010

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095039220009

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095039220008

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095039220007

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART QUIN

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 CHANGE CORPORATE AS SECRETARY

View Document

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 CORPORATE SECRETARY APPOINTED VERSEC SECRETARIES LIMITED

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED VERSEC SECRETARIES LIMITED

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LESLIE

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED EPHIOS BONDCO PLC CERTIFICATE ISSUED ON 19/11/15

View Document

19/11/1519 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR STUART JAMES QUIN

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCALPINE

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220006

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220005

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220003

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220004

View Document

09/10/159 October 2015 01/10/15 STATEMENT OF CAPITAL EUR 114782005.2 01/10/15 STATEMENT OF CAPITAL GBP 50001

View Document

29/09/1529 September 2015 23/09/15 STATEMENT OF CAPITAL EUR 42181096.7 23/09/15 STATEMENT OF CAPITAL GBP 50001

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR VINCENT MARCEL

View Document

09/09/159 September 2015 08/09/15 STATEMENT OF CAPITAL EUR 41373200.1 08/09/15 STATEMENT OF CAPITAL GBP 50001

View Document

24/08/1524 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 50001 05/08/15 STATEMENT OF CAPITAL EUR 41111100.10

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220002

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095039220001

View Document

11/08/1511 August 2015 ADOPT ARTICLES 30/07/2015

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL EUR 50000 30/07/15 STATEMENT OF CAPITAL GBP 50001

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7AG

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095039220001

View Document

17/06/1517 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 50001

View Document

08/06/158 June 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

08/06/158 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/158 June 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/158 June 2015 REREG PRI TO PLC; RES02 PASS DATE:08/06/2015

View Document

08/06/158 June 2015 AUDITORS' REPORT

View Document

08/06/158 June 2015 AUDITORS' STATEMENT

View Document

08/06/158 June 2015 BALANCE SHEET

View Document

08/06/158 June 2015 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/06/158 June 2015 COMPANY NAME CHANGED ZEUS BONDCO LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

01/05/151 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 6.00

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR STUART ANDERSON MCALPINE

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ALEXANDER FRANCIS STEWART LESLIE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

30/04/1530 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/04/1524 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED VISIONGROVE LIMITED CERTIFICATE ISSUED ON 24/04/15

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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