SYNTHESIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

22/03/2522 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 DIRECTOR APPOINTED DARREN MASON

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 1-2 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/16

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 August 2015

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/14

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 PREVEXT FROM 28/02/2013 TO 28/08/2013

View Document

25/04/1325 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR IAN EVANS GRAY

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL OLIVER

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS

View Document

27/03/1227 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL OLIVER

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 23/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 13/02/10 FULL LIST AMEND

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 13/02/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ROY SHERATON

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 GBP NC 1000/100000 09/02/2009

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 09/02/09

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM LUCRE HOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED RACHEL MARY OLIVER

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY ARGUS NOMINEE SECRETARIES LIMITED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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