SYNTHETIC LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-08-20 with updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-20 with updates |
| 03/04/243 April 2024 | Director's details changed for Mrs Yasmin Topia Weaver on 2024-04-03 |
| 04/10/234 October 2023 | Micro company accounts made up to 2023-08-31 |
| 19/09/2319 September 2023 | Termination of appointment of Nick Slater as a director on 2023-09-19 |
| 01/09/231 September 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
| 01/09/231 September 2023 | Notification of Synthetic Labs (Holding) Limited as a person with significant control on 2023-08-24 |
| 01/09/231 September 2023 | Memorandum and Articles of Association |
| 01/09/231 September 2023 | Cessation of Yasmin Topia Weaver as a person with significant control on 2023-08-23 |
| 01/09/231 September 2023 | Cessation of Post Urban Holding a Limited as a person with significant control on 2023-08-23 |
| 31/08/2331 August 2023 | Resolutions |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/08/2331 August 2023 | Resolutions |
| 31/08/2331 August 2023 | Resolutions |
| 31/08/2331 August 2023 | Resolutions |
| 31/08/2331 August 2023 | Resolutions |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-20 with updates |
| 23/08/2323 August 2023 | Change of details for Post Urban Ventures as a person with significant control on 2023-06-07 |
| 23/08/2323 August 2023 | Director's details changed for Mr Luke Anthony William Robinson on 2023-08-20 |
| 16/08/2316 August 2023 | Registered office address changed from 82a Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-08-16 |
| 15/08/2315 August 2023 | Registered office address changed from 41 De Tany Court St. Albans Hertfordshire AL1 1TU England to 82a Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-08-15 |
| 18/05/2318 May 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/03/223 March 2022 | Registered office address changed from The Honey Farm Belbroughton Road Blakedown Kidderminster DY10 3JG United Kingdom to 41 De Tany Court St. Albans Hertfordshire AL1 1TU on 2022-03-03 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/03/2129 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | DIRECTOR APPOINTED MR LUKE ANTHONY WILLIAM ROBINSON |
| 08/03/218 March 2021 | DIRECTOR APPOINTED MR NICK SLATER |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
| 21/08/1921 August 2019 | 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