SYNTAX HEALTH SOLUTIONS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

28/12/2128 December 2021 Director's details changed for Dr Vladislav Miscianinov on 2021-12-28

View Document

27/12/2127 December 2021 Director's details changed for Dr Vladislav Miscianinov on 2021-12-27

View Document

26/12/2126 December 2021 Appointment of Mrs Evgeniya Deryabina as a director on 2021-12-26

View Document

26/12/2126 December 2021 Registered office address changed from 87 Egerton Road Flat 3 Manchester M14 6rd England to Flat 3 87 Egerton Road Manchester M14 6rd on 2021-12-26

View Document

26/12/2126 December 2021 Termination of appointment of Alexander Kononov as a director on 2021-12-26

View Document

26/12/2126 December 2021 Director's details changed for Dr Vladislav Miscianinov on 2021-12-26

View Document

26/12/2126 December 2021 Change of details for Mrs Evgeniya Deryabina as a person with significant control on 2021-12-26

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM FLAT 11 VICTORIA MILL 10 LOWER VICKERS STREET MANCHESTER M40 7LJ ENGLAND

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 87 FLAT 3 87 EGERTON ROAD MANCHESTER M14 6RD ENGLAND

View Document

02/07/212 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENIYA DERYABINA

View Document

02/07/212 July 2021 CESSATION OF ALEXANDER KONONOV AS A PSC

View Document

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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