SYNAPPTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEN BRIDGE

View Document

12/03/2012 March 2020 ADOPT ARTICLES 24/02/2020

View Document

10/03/2010 March 2020 ADOPT ARTICLES 24/02/2020

View Document

10/03/2010 March 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/05/1917 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM SUITE B ELDDIS BUSINESS PARK FINCHALE ROAD DURHAM DH1 5HE ENGLAND

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 5 STATION ROAD USHAW MOOR DURHAM DH7 7PX ENGLAND

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O D B THOMPSON & CO DURHAM WORKSPACE ABBEY ROAD PITY ME DURHAM DH1 5JZ

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD DURHAM DH1 5HE

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 36 ST. JOHNS ROAD NEVILLES CROSS DURHAM DH1 4NU UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR KEN BRIDGE

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED GOAPP LTD CERTIFICATE ISSUED ON 23/03/12

View Document

12/01/1212 January 2012 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