SYNAP LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Change of details for Mr James Praveen Gupta as a person with significant control on 2019-09-27

View Document

05/04/245 April 2024 Change of details for Mr Omair Vaiyani as a person with significant control on 2019-09-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM PLATFORM NEW STATION STREET LEEDS LS1 4JB UNITED KINGDOM

View Document

15/10/1915 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 4.121998

View Document

15/10/1915 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088625900001

View Document

28/08/1928 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED MYLABS LTD CERTIFICATE ISSUED ON 28/08/19

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/04/189 April 2018 22/02/18 STATEMENT OF CAPITAL GBP 3.653238

View Document

08/03/188 March 2018 ADOPT ARTICLES 22/02/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR STUART JAMES CLARKE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GRAHAM LESLIE BERKS

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GREGORY ALLSOPP

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DAVID PEARCE

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM FUTURELABS 1 EASTGATE LEEDS LS2 7LY UNITED KINGDOM

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM B35 SAXTON THE AVENUE LEEDS LS9 8FE

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/03/1615 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 2.905332

View Document

29/02/1629 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 29/10/15 STATEMENT OF CAPITAL GBP 2.940443

View Document

03/11/153 November 2015 SUB-DIVISION 08/10/15

View Document

03/11/153 November 2015 ADOPT ARTICLES 08/10/2015

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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