SYNAPSE INFORMATION LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

27/03/2427 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

25/10/2125 October 2021 Notification of Sean Blencowe as a person with significant control on 2021-10-25

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

20/10/2120 October 2021 Cessation of Brian Peter Donnelly as a person with significant control on 2021-04-16

View Document

20/10/2120 October 2021 Termination of appointment of Brian Peter Donnelly as a director on 2021-04-16

View Document

01/05/211 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR SEAN COLIN BLENCOWE

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

04/03/214 March 2021 28/01/21 STATEMENT OF CAPITAL GBP 2069

View Document

04/03/214 March 2021 31/01/21 STATEMENT OF CAPITAL GBP 2068.99679

View Document

24/02/2124 February 2021 PREVEXT FROM 31/12/2020 TO 31/01/2021

View Document

09/02/219 February 2021 ADOPT ARTICLES 20/01/2021

View Document

09/02/219 February 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 1718

View Document

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075741750003

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 04/04/19 STATEMENT OF CAPITAL GBP 1696.71

View Document

29/08/1929 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 1702.4

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075741750002

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 1677.74

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 1520.52

View Document

24/07/1824 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1505.20

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GUOTAI SHI

View Document

26/06/1826 June 2018 SUB-DIVISION 02/04/18

View Document

14/06/1814 June 2018 02/04/18 STATEMENT OF CAPITAL GBP 1493.81

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MS YUEPING SHEN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS LI WAN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR TIANCHI XIANG

View Document

26/04/1826 April 2018 ADOPT ARTICLES 06/04/2018

View Document

06/02/186 February 2018 31/07/17 STATEMENT OF CAPITAL GBP 1313

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 13/06/14 STATEMENT OF CAPITAL GBP 1201

View Document

17/03/1517 March 2015 30/09/14 STATEMENT OF CAPITAL GBP 1201

View Document

17/03/1517 March 2015 26/07/14 STATEMENT OF CAPITAL GBP 1201

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 1201

View Document

22/07/1422 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 1194

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON

View Document

14/05/1214 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 1178

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED REAL TIME CHANGE LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 65 CHURCH STREET BIRMINGHAM B3 2DP UNITED KINGDOM

View Document

09/11/119 November 2011 ADOPT ARTICLES 22/10/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 33 LUDGATE HILL BIRMINGHAM B3 1EH UNITED KINGDOM

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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