SYNAPTIC DIGITAL LIMITED

Company Documents

DateDescription
11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/01/2020 January 2020 COMPANY NAME CHANGED THE NEWSMARKET LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

20/01/2020 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KATZ

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR MARK LEE TOOGOOD

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED ROBERT ANTHONY BEYNON

View Document

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

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED JEFFREY MICHAEL KATZ

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICK ABRAMOVICH

View Document

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

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LONERGAN

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK ABRAMOVICH / 27/03/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH LONERGAN / 27/03/2012

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/01/128 January 2012 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

26/05/1126 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED SYNAPTIC DIGITAL LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRED GARNER

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JAMES KENNETH LONERGAN

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED NICK ABRAMOVICH

View Document

11/05/1011 May 2010 06/04/10 STATEMENT OF CAPITAL GBP 2

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 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