SYNTHESIZED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

09/07/259 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-02-14

View Document

09/07/259 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-09-26

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Cessation of Nikolay Baldin as a person with significant control on 2025-05-14

View Document

28/05/2528 May 2025 Appointment of Mr Marc Alexander Moesser as a director on 2025-05-14

View Document

28/05/2528 May 2025 Termination of appointment of Stephen Russell Johnson as a director on 2025-05-14

View Document

23/05/2523 May 2025 Termination of appointment of Denis Borovikov as a director on 2025-05-14

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2024-09-26

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Change of details for Nikolay Baldin as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Denis Borovikov on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Nikolay Baldin on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Stephen Russell Johnson on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

25/07/2425 July 2024 Director's details changed for Denis Borovikov on 2024-07-15

View Document

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

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

11/01/2311 January 2023 Director's details changed for Nikolay Baldin on 2022-07-14

View Document

11/01/2311 January 2023 Change of details for Nikolay Baldin as a person with significant control on 2022-07-14

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

24/01/2224 January 2022 Change of details for Nikolay Baldin as a person with significant control on 2021-12-20

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

24/01/2224 January 2022 Termination of appointment of Alma Mundi Ventures Sgeic, S.A. as a director on 2021-12-20

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of Mr Stephen Johnson as a director on 2021-12-20

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENIS BOROVIKOV / 31/12/2019

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 ARTICLES OF ASSOCIATION

View Document

19/06/2019 June 2020 18/02/20 STATEMENT OF CAPITAL GBP 1.39103

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / NIKOLAY BALDIN / 26/02/2020

View Document

22/04/2022 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/2020 April 2020 26/02/20 STATEMENT OF CAPITAL GBP 2.21369

View Document

14/04/2014 April 2020 CORPORATE DIRECTOR APPOINTED ALMA MUNDI VENTURES SGEIC, S.A.

View Document

14/04/2014 April 2020 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

24/02/2024 February 2020 SECOND FILED SH01 - 10/07/19 STATEMENT OF CAPITAL GBP 1.35283

View Document

24/02/2024 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019

View Document

09/01/209 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2019

View Document

04/09/194 September 2019 ADOPT ARTICLES 10/07/2019

View Document

03/09/193 September 2019 10/07/19 STATEMENT OF CAPITAL GBP 1.35283

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/07/1929 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 ADOPT ARTICLES 06/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / NIKOLAY BALDIN / 06/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 1.34746

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED DENIS BOROVIKOV

View Document

26/02/1826 February 2018 SUB-DIVISION 04/02/18

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM CENTRE FOR MATHEMATICAL SCIENCES WILBERFORCE ROAD CAMBRIDGE CB3 0WB UNITED KINGDOM

View Document

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

View Document

07/08/177 August 2017 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