Advanced company searchLink opens in new window

SYNAIRGEN PLC

Company number 05233429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AP01 Appointment of Mr Joseph Tregonning Colliver as a director on 6 November 2023
06 Nov 2023 TM01 Termination of appointment of John Christopher William Ward as a director on 3 November 2023
27 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
20 Sep 2023 PSC05 Change of details for Polygon Global Partners Llp as a person with significant control on 8 March 2022
20 Sep 2023 PSC02 Notification of Polygon Global Partners Llp as a person with significant control on 7 March 2022
19 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 19 September 2023
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
07 Dec 2022 AP01 Appointment of Amanda Dawn Radford as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Iain Peter Murray Buchanan as a director on 30 November 2022
29 Sep 2022 AP01 Appointment of Dr Felicity Jane Gabbay as a director on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of Theodora Harold as a director on 29 September 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 2,013,749.75
30 Sep 2021 AP01 Appointment of Ms Theodora Harold as a director on 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 2,013,418.25
17 Aug 2021 AD02 Register inspection address has been changed from Link Asset Services Northern House Woodsome Park, Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 29 Wellington Street C/O Link Group 10th Floor Leeds LS1 4DL
08 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2021 TM02 Termination of appointment of John Christopher William Ward as a secretary on 18 January 2021
22 Jan 2021 AP03 Appointment of Simon William Holden as a secretary on 18 January 2021
11 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities