SYNTHETIC FORMATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mrs Eva Krisilia on 2025-06-05

View Document

23/06/2523 June 2025 Change of details for Dr Olubusayo Tolulope Onabolu as a person with significant control on 2025-06-05

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED PLASTIQHAUS LIMITED CERTIFICATE ISSUED ON 17/03/21

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1931 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

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / DR TOLULOPE ONABOLU / 30/04/2016

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

07/02/187 February 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/03/1615 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM SUMMERHALL 1 SUMMERHALL EDINBURGH EH9 1PL SCOTLAND

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 COMPANY NAME CHANGED HYLOMORPH AND THE LABORATORY FOR COSMOPOLITAN RESEARCH LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 CHANGE OF NAME 10/11/2014

View Document

04/10/144 October 2014 DIRECTOR APPOINTED MRS EVA KRISILIA

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TOLULOPE ONABOLU / 11/04/2014

View Document

05/02/145 February 2014 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