SYNAPTIC LTD

Company Documents

DateDescription
21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Statement of affairs

View Document

21/10/2421 October 2024 Registered office address changed from Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-10-21

View Document

31/05/2431 May 2024 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

23/03/2423 March 2024 Previous accounting period extended from 2023-03-23 to 2023-08-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-24 to 2023-03-23

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CURRSHO FROM 27/03/2019 TO 26/03/2019

View Document

27/12/1927 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HARMAR DAVIDSON / 03/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HARMAR DAVIDSON / 03/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HARMAR DAVIDSON / 19/02/2016

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HARMAR DAVIDSON / 15/09/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 31-36 GARDEN HALL WITHERSDANE CAMPUS COLDHARBOUR LANE WYE KENT TN25 5DA ENGLAND

View Document

03/06/153 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM RECTORY FARM NEW ROAD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5QY

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HARMAR DAVIDSON / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED WELLCOMPARE LTD CERTIFICATE ISSUED ON 16/01/14

View Document

18/11/1318 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/123 October 2012 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