SYNAPTIC NETWORKS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Change of details for Mr Timur Khaidarov as a person with significant control on 2025-06-20

View Document

12/02/2512 February 2025 Registered office address changed from 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom to C/O Apollo International Ltd Gf,Devonshire Hse,60 Goswell Rd London EC1M 7AD on 2025-02-12

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Appointment of Ms Sheila Wilna Magnan as a secretary on 2023-02-09

View Document

07/02/237 February 2023 Director's details changed for Mr Timur Khaidarov on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mr Timur Khaidarov as a person with significant control on 2023-02-07

View Document

03/02/233 February 2023 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 2023-02-03

View Document

02/12/222 December 2022 Termination of appointment of Alexander John Porter as a secretary on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Alexander John Porter as a director on 2022-11-30

View Document

19/10/2219 October 2022 Change of details for Mr Timur Khaidarov as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Mr Alexander Porter on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Cessation of Alexander John Porter as a person with significant control on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMUR KHAIDAROV

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR TIMUR KHAIDAROV

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM PROSPECT VILLA ISLINGTON TROWBRIDGE BA14 8QG

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON GNITKO

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/06/1711 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/09/1512 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR. ALEXANDER JOHN PORTER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX PORTER

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ALEXANDER JOHN PORTER

View Document

22/08/1122 August 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