SYNAPSCIENCE LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM PO BOX 5 197 197 HUNTINGDON ROAD CAMBRIDGE CB3 0DL ENGLAND

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM OAK BARN THRIPLOW HEATH THRIPLOW CAMBRIDGESHIRE SG8 7RS ENGLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 44 TUNWELLS LANE GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LJ

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

12/11/1812 November 2018 DIRECTOR APPOINTED MR BENJAMIN WOODLEY

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED QUINCUNX PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 50

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM THE OLD GRANARY WESTWICK CAMBRIDGE CAMBRIDGESHIRE CB24 3AR

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODLEY / 21/08/2009

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE OLD GRANARY OAKINGTON ROAD WESTWICK CAMBRIDGE CB4 5AR

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY DAVID MANSTON

View Document

04/10/074 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 S80A AUTH TO ALLOT SEC 10/02/03

View Document

08/10/028 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: GREEN CATHEDRAL PLC, THE OLD GRANARY, WESTWICK OAKINGTON CAMBRIDGE CB4 5AR

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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