SYNTHESIZED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Change of share class name or designation |
24/07/2524 July 2025 New | Particulars of variation of rights attached to shares |
09/07/259 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2025-02-14 |
09/07/259 July 2025 New | Second filing of a statement of capital following an allotment of shares on 2024-09-26 |
05/06/255 June 2025 | Statement of capital following an allotment of shares on 2025-05-14 |
03/06/253 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Resolutions |
03/06/253 June 2025 | Cessation of Nikolay Baldin as a person with significant control on 2025-05-14 |
28/05/2528 May 2025 | Appointment of Mr Marc Alexander Moesser as a director on 2025-05-14 |
28/05/2528 May 2025 | Termination of appointment of Stephen Russell Johnson as a director on 2025-05-14 |
23/05/2523 May 2025 | Termination of appointment of Denis Borovikov as a director on 2025-05-14 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2024-09-26 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/08/2421 August 2024 | Change of details for Nikolay Baldin as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Denis Borovikov on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Nikolay Baldin on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Mr Stephen Russell Johnson on 2024-08-20 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-06 with updates |
25/07/2425 July 2024 | Director's details changed for Denis Borovikov on 2024-07-15 |
15/07/2415 July 2024 | Registered office address changed from 73 Amwell Str. London London EC1R 1UT to Montacute Yards 185-186 Shoreditch High St London E1 6HU on 2024-07-15 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-06 with updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Director's details changed for Nikolay Baldin on 2022-07-14 |
11/01/2311 January 2023 | Change of details for Nikolay Baldin as a person with significant control on 2022-07-14 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
24/01/2224 January 2022 | Change of details for Nikolay Baldin as a person with significant control on 2021-12-20 |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
24/01/2224 January 2022 | Termination of appointment of Alma Mundi Ventures Sgeic, S.A. as a director on 2021-12-20 |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Memorandum and Articles of Association |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
07/01/227 January 2022 | Appointment of Mr Stephen Johnson as a director on 2021-12-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS BOROVIKOV / 31/12/2019 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | ARTICLES OF ASSOCIATION |
19/06/2019 June 2020 | 18/02/20 STATEMENT OF CAPITAL GBP 1.39103 |
04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / NIKOLAY BALDIN / 26/02/2020 |
22/04/2022 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/04/2020 April 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 2.21369 |
14/04/2014 April 2020 | CORPORATE DIRECTOR APPOINTED ALMA MUNDI VENTURES SGEIC, S.A. |
14/04/2014 April 2020 | CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD |
24/02/2024 February 2020 | SECOND FILED SH01 - 10/07/19 STATEMENT OF CAPITAL GBP 1.35283 |
24/02/2024 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019 |
09/01/209 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019 |
04/09/194 September 2019 | ADOPT ARTICLES 10/07/2019 |
03/09/193 September 2019 | 10/07/19 STATEMENT OF CAPITAL GBP 1.35283 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
29/07/1929 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
05/06/195 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/05/197 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/08/1828 August 2018 | ADOPT ARTICLES 06/08/2018 |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / NIKOLAY BALDIN / 06/08/2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
16/08/1816 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 1.34746 |
25/06/1825 June 2018 | DIRECTOR APPOINTED DENIS BOROVIKOV |
26/02/1826 February 2018 | SUB-DIVISION 04/02/18 |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM CENTRE FOR MATHEMATICAL SCIENCES WILBERFORCE ROAD CAMBRIDGE CB3 0WB UNITED KINGDOM |
05/01/185 January 2018 | Registered office address changed from , Centre for Mathematical Sciences Wilberforce Road, Cambridge, CB3 0WB, United Kingdom to Montacute Yards 185-186 Shoreditch High St London E1 6HU on 2018-01-05 |
07/08/177 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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