SYNTHACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewGroup of companies' accounts made up to 2024-01-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-18

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

31/10/2431 October 2024 Termination of appointment of Guy Levy-Yurista as a director on 2024-10-29

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

18/05/2418 May 2024 Appointment of Mr Willem George Baralt as a director on 2024-02-28

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

05/09/235 September 2023 Termination of appointment of Thomas Henry Burt as a director on 2023-08-21

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Donald Deieso as a director on 2023-05-03

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

04/04/224 April 2022 Termination of appointment of Robert Peter Wiederhold as a director on 2022-02-17

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Josko Bobanovic as a director on 2022-01-12

View Document

26/01/2226 January 2022 Termination of appointment of William ("Bill") Fu Wei Liao as a director on 2022-01-12

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Second filing for the appointment of Thomas Henry Burt as a director

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

30/11/2130 November 2021 Appointment of Thomas Henry Burt as a director on 2021-11-12

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21

View Document

18/03/2118 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 54646.989

View Document

16/02/2116 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 54643.957

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 DIRECTOR APPOINTED MR JOSKO BOBANOVIC

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR ISABEL FOX

View Document

15/10/2015 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 54577.754

View Document

01/09/201 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 51668.689

View Document

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

23/06/2023 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 51439.289

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN MALIN

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

07/05/207 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 51389.097

View Document

16/03/2016 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 51364.165

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 50886.975

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSKO BOBANOVIC

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR WILLIAM ("BILL") FU WEI LIAO

View Document

30/10/1930 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 50749.949

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARKUS CHRISTIAN GERSHATER / 30/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED DR MARKUS CHRISTIAN GERSHATER

View Document

11/04/1911 April 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSKO BOBANOVIC / 07/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WIEDERHOLD / 05/04/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 50719.853

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN WARD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 49819.853

View Document

10/01/1910 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 49702.844

View Document

08/01/198 January 2019 ADOPT ARTICLES 04/12/2018

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 49702.844

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR HAORUI "PATRICK" ZHANG

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR BILL LIAO

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH UNITED KINGDOM

View Document

30/10/1830 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 31938.771

View Document

26/10/1826 October 2018 SECOND FILED SH01 - 12/06/18 STATEMENT OF CAPITAL GBP 30727.211

View Document

26/10/1826 October 2018 ADOPT ARTICLES 23/05/2018

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 17/10/11 STATEMENT OF CAPITAL GBP 1800

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 17/07/12 STATEMENT OF CAPITAL GBP 4759.300

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 13/02/12 STATEMENT OF CAPITAL GBP 2463

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 05/02/12 STATEMENT OF CAPITAL GBP 2216.00

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 20/10/11 STATEMENT OF CAPITAL GBP 2000

View Document

05/10/185 October 2018 10/02/15 STATEMENT OF CAPITAL GBP 14390.161

View Document

05/10/185 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 30745.993

View Document

05/10/185 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 31918.771

View Document

05/10/185 October 2018 CESSATION OF SOFINNOVA GREEN SEED FUND AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF PSC STATEMENT ON 05/10/2017

View Document

05/10/185 October 2018 26/10/16 STATEMENT OF CAPITAL GBP 14392.661

View Document

01/08/181 August 2018 08/06/18 STATEMENT OF CAPITAL GBP 30727.213

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED DR SUSAN PATRICIA SHIFF

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 SECRETARY APPOINTED MR JONATHAN ADAM MALIN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ROBERT PETER WIEDERHOLD

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 27294.740

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS ISABEL FOX

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOBBIE

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMI MIKATI

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WARD / 06/09/2017

View Document

29/08/1729 August 2017 ADOPT ARTICLES 05/08/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/12/1617 December 2016 ADOPT ARTICLES 14/07/2016

View Document

17/12/1617 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/01/1517 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 14368.745

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED BILL LIAO

View Document

19/12/1419 December 2014 ADOPT ARTICLES 10/12/2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED DR ALEXANDER ARCHIBALD DOBBIE

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED JOSKO BOBANOVIC

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAIL ELEFTHERIOU

View Document

23/08/1323 August 2013 ADOPT ARTICLES 13/08/2013

View Document

23/08/1323 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 9920.070

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARKUS GERSHATER

View Document

14/08/1314 August 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY STEPHEN FELL / 11/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WARD / 11/06/2013

View Document

17/06/1317 June 2013 08/08/12 STATEMENT OF CAPITAL GBP 4745.847

View Document

08/04/138 April 2013 DIRECTOR APPOINTED DR TIMOTHY STEPHEN FELL

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 4328.807

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Accounts

21/04/1221 April 2012 DIRECTOR APPOINTED MR MICHAIL ELEFTHERIOU

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED SAMI MIKATI

View Document

17/04/1217 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 4328.807

View Document

17/04/1217 April 2012 SUB-DIVISION 11/04/12

View Document

17/04/1217 April 2012 ADOPT ARTICLES 11/04/2012

View Document

13/04/1213 April 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/04/1213 April 2012 05/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

13/04/1213 April 2012 20/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

13/04/1213 April 2012 17/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL WARD / 06/01/2012

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM, WISTERIA CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5AW, UNITED KINGDOM

View Document

31/05/1131 May 2011 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