SYN2GEN INVESTMENTS LIMITED

Henham House Church Street Henham House Church Street, Bishops Stortford, CM22 6AN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08313785
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SYN2GEN INVESTMENTS LIMITED is an active private limited company with number 08313785. It was incorporated 11 years, 6 months, 15 days ago, on 30 November 2012. The company address is Henham House Church Street Henham House Church Street, Bishops Stortford, CM22 6AN, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-26

Psc name: Kevin Craig Ball

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-26

Psc name: David Arthur Ovens

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur Ovens

Change date: 2023-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr Andrew Mark Hamilton

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr Kevin Craig Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF

New address: Henham House Church Street Henham Bishops Stortford Hertfordshire CM22 6AN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mr Andrew Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mr Kevin Ball

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed expel oilseed processing LIMITED\certificate issued on 17/08/22

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Ball

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Ball

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr David Arthur Ovens

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Andrew Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Ball

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 06 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Arthur Ovens

Change date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-06

Officer name: Mr David Arthur Ovens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083137850001

Charge creation date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-01

Officer name: Anthony Railton Windybank

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 89,964 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 75,000 GBP

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CYANCONNODE LIMITED

MERLIN PLACE,CAMBRIDGE,CB4 0DP

Number:04724479
Status:ACTIVE
Category:Private Limited Company

DIESEL-WORX LTD

54 KERRIER WAY,CAMBORNE,TR14 8FG

Number:11903783
Status:ACTIVE
Category:Private Limited Company

LISSAN PROPERTY DEVELOPMENTS LIMITED

2 BALTEAGH ROAD,CRAIGAVON,BT64 9BN

Number:NI059946
Status:ACTIVE
Category:Private Limited Company

MIVIZ LTD

14 DONCASTER AVENUE,MANCHESTER,M20 1GJ

Number:10797719
Status:ACTIVE
Category:Private Limited Company

PINK CONNECT (TWICKENHAM) LTD

66 TRANMERE ROAD,TWICKENHAM,TW2 7JB

Number:06763534
Status:ACTIVE
Category:Private Limited Company

STEPHEN M DERRETT LTD LTD

27 POPLAR ROAD,BRISTOL,BS30 5JX

Number:11153803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source