- Company Overview for SYBENETIX LIMITED (07707973)
- Filing history for SYBENETIX LIMITED (07707973)
- People for SYBENETIX LIMITED (07707973)
- More for SYBENETIX LIMITED (07707973)
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) |
---|---|---|---|
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
07 Jul 2023 | PSC05 | Change of details for Nasdaq, Inc. as a person with significant control on 1 April 2019 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jul 2022 | AP01 | Appointment of Mr. Richard Edward Woodford as a director on 20 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Chantal Wessels as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Lars Ottersgård as a director on 30 April 2022 | |
30 Jun 2022 | AP01 | Appointment of Valerie Bannert-Thurner as a director on 30 April 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Lotta Maria Wikner as a director on 1 May 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from 22 Bishopsgate London EC2N 4AJ United Kingdom to 22 Bishopsgate London EC2N 4BQ on 28 April 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 100 New Bridge Street 100 New Bridge Street London EC4V 6JA England to 22 Bishopsgate London EC2N 4AJ on 8 January 2021 | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from 3rd Floor, Woolgate Exchange 25 Basinghall Street London EC2V 5HA England to 100 New Bridge Street 100 New Bridge Street London EC4V 6JA on 10 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
20 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 Feb 2019 | AP01 | Appointment of Mrs. Chantal Wessels as a director on 4 December 2018 | |
31 Jan 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
19 Jul 2018 | PSC02 | Notification of Nasdaq, Inc. as a person with significant control on 18 September 2017 | |
19 Jul 2018 | PSC07 | Cessation of Mark Hunt as a person with significant control on 18 September 2017 | |
07 Mar 2018 | TM01 | Termination of appointment of Victoria Genevieve Raffé as a director on 18 September 2017 |