SYNTHETX LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

04/10/244 October 2024 Change of details for Horizon Discovery Limited as a person with significant control on 2024-09-17

View Document

05/02/245 February 2024 Director's details changed for Mr Bryan Andrew Kipp on 2024-02-05

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-01-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-01-02

View Document

19/12/2219 December 2022 Cessation of A Person with Significant Control as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Notification of Horizon Discovery Limited as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

04/11/224 November 2022 Director's details changed for Mr Bryan Andrew Kipp on 2021-08-09

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Appointment of Mr Bryan Andrew Kipp as a director on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of Terence William Pizzie as a director on 2021-06-30

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JAYESH PANKHANIA

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VELLACOTT

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR TERENCE WILLIAM PIZZIE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078694390001

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARRIN DISLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078694390001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM BUILDING 7100 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CB25 9TL

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS TORRANCE

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR RICHARD VELLACOTT

View Document

02/01/142 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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