SYNTHESIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
03/03/253 March 2025 | Director's details changed for Mr Gary Moore on 2024-12-01 |
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-20 with no updates |
26/06/2426 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/03/248 March 2024 | Withdraw the company strike off application |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
26/02/2426 February 2024 | Application to strike the company off the register |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with updates |
30/03/2330 March 2023 | Appointment of Gary Moore as a director on 2023-03-27 |
30/03/2330 March 2023 | Termination of appointment of John Roger Haworth as a director on 2023-03-27 |
06/12/226 December 2022 | Notification of Ipsos Mori Uk Ltd as a person with significant control on 2022-01-04 |
06/12/226 December 2022 | Cessation of Synthesio Sas as a person with significant control on 2022-01-04 |
24/11/2224 November 2022 | Full accounts made up to 2021-12-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-08-20 with no updates |
24/11/2224 November 2022 | Administrative restoration application |
24/11/2224 November 2022 | Full accounts made up to 2020-12-31 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/12/213 December 2021 | Satisfaction of charge 1 in full |
03/08/213 August 2021 | Full accounts made up to 2019-12-31 |
03/08/213 August 2021 | Administrative restoration application |
29/07/2129 July 2021 | Bona Vacantia disclaimer |
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR THIBAULT HANIN |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC MOISAND / 25/03/2019 |
18/04/1918 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRENGER INTERNATIONLA LTD / 18/04/2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
13/07/1813 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/06/1827 June 2018 | ALTER ARTICLES 07/06/2018 |
27/06/1827 June 2018 | ARTICLES OF ASSOCIATION |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075547990002 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
02/10/162 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC MOISAND / 10/03/2015 |
14/03/1614 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC MOISAND / 02/02/2014 |
12/03/1412 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAULT HANIN / 19/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/04/135 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 50 FEATHERSTONE STREET LONDON EC1Y 8RT UNITED KINGDOM |
20/04/1220 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM WILBERFORCE HOUSE STATION ROAD LONDON NW4 4QE UNITED KINGDOM |
29/03/1129 March 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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