SYNTIMMUNE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

02/03/252 March 2025 Termination of appointment of Sisec Limited as a secretary on 2025-03-01

View Document

28/02/2528 February 2025 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 2025-02-28

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

17/05/2417 May 2024 Appointment of Mr Francesc Olle Amat as a director on 2024-04-25

View Document

17/05/2417 May 2024 Termination of appointment of Sean Barnaby Robert Knox Richardson as a director on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Mrs Deborah Richards as a director on 2024-04-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2020-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL KRESS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO SALTARELLI

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED VIVIEN RUTH GREER

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED SEAN RICHARDSON

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED JEAN-PAUL KRESS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLUMBERG

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MARIO SALTARELLI

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DE GRAAF

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

26/04/1726 April 2017 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