SYNAPSED NET LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 6-8 Allan Street Aberdeen AB10 6HJ to 44-46 Albert Street Albert Street Aberdeen AB25 1XS on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from 44-46 Albert Street Albert Street Aberdeen AB25 1XS Scotland to 44-46 Albert Street Aberdeen AB25 1XS on 2023-09-06

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Confirmation statement made on 2021-11-19 with updates

View Document

09/02/239 February 2023 Registered office address changed from Ennova Centre 8 South Tay Street Dundee DD1 1FA to 6-8 Allan Street Aberdeen AB10 6HJ on 2023-02-09

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

21/01/2221 January 2022 Registered office address changed from Flour Mill, Office 4.6.3 Josh Botham Tax & Accounting Services Ltd Exchange Court Dundee DD1 3DE to Ennova Centre 8 South Tay Street Dundee DD1 1FA on 2022-01-21

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM VIEWFORTH HOUSE 189 NICOL STREET KIRKCALDY FIFE KY1 1PF UNITED KINGDOM

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB UNITED KINGDOM

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR IONUT MODOI / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT MODOI / 17/05/2019

View Document

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

View Accounts

29/11/1829 November 2018 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT MODOI / 08/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR IONUT MODOI / 08/11/2018

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information