SYNAGENIA LTD - WOLVERHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-05-07 View Report
Accounts. Accounts type micro entity. 2023-10-16 View Report
Address. New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX. Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom. Change date: 2023-06-15. 2023-06-15 View Report
Gazette. Gazette filings brought up to date. 2023-06-02 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Gazette. Gazette notice compulsory. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2023-01-05 View Report
Gazette. Gazette filings brought up to date. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-05-14 View Report
Gazette. Gazette notice compulsory. 2022-05-03 View Report
Address. Old address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF. Change date: 2022-01-22. New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. 2022-01-22 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Persons with significant control. Psc name: Kristine Diaz. Cessation date: 2019-03-03. 2021-09-10 View Report
Persons with significant control. Notification date: 2019-03-03. Psc name: Hilaiza Yumang. 2021-09-10 View Report
Persons with significant control. Psc name: Karla Rothenburg. Cessation date: 2019-03-03. 2021-09-10 View Report
Gazette. Gazette filings brought up to date. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Persons with significant control. Psc name: Kristine Diaz. Notification date: 2019-03-02. 2019-05-13 View Report
Accounts. Change account reference date company current extended. 2019-03-28 View Report
Officers. Officer name: Karla Rothenburg. Termination date: 2019-03-03. 2019-03-20 View Report
Officers. Appointment date: 2019-03-03. Officer name: Mrs Hilaiza Yumang. 2019-03-19 View Report
Address. New address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF. Change date: 2019-03-06. Old address: Flat 7, 11 North Promenade Thornton-Cleveleys FY5 1DB United Kingdom. 2019-03-06 View Report
Incorporation. Capital: GBP 1 2019-02-15 View Report