SYNTHEX HQ LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Appointment of Mr Jean Marc Bejjani as a director on 2025-02-17 |
21/01/2521 January 2025 | Notification of Jean Marc Bejjani as a person with significant control on 2024-12-06 |
21/01/2521 January 2025 | Change of details for Mr Andre Costa as a person with significant control on 2024-12-06 |
21/01/2521 January 2025 | Change of details for Mr Jean Marc Bejjani as a person with significant control on 2024-12-06 |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Resolutions |
10/12/2410 December 2024 | Resolutions |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Statement of capital following an allotment of shares on 2024-12-06 |
09/12/249 December 2024 | Change of share class name or designation |
03/10/243 October 2024 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Profile West, Suite 2 First Floor 950 Great West Road Brentford TW8 9ES on 2024-10-03 |
01/08/241 August 2024 | Incorporation |
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