Advanced company searchLink opens in new window

SYNAPSE ELECTROCEUTICAL LIMITED

Company number 04626631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2011 AD03 Register(s) moved to registered inspection location
11 Feb 2011 AD02 Register inspection address has been changed
31 Jan 2011 CH01 Director's details changed for Doctor David Chapman Jones on 26 January 2011
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 164.9873
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 150.9529
09 Apr 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 121.6861
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 September 2009
  • GBP 252.75
09 Oct 2009 AD01 Registered office address changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ on 9 October 2009
20 Aug 2009 88(2) Ad 06/08/09\gbp si 15015@0.0001=1.5015\gbp ic 737.5195/739.021\
20 Aug 2009 88(2) Ad 14/07/09\gbp si 15015@0.0001=1.5015\gbp ic 736.018/737.5195\
20 Aug 2009 88(2) Ad 14/07/09\gbp si 7507@0.0001=0.7507\gbp ic 735.2673/736.018\
15 Apr 2009 88(2) Ad 01/04/09\gbp si 60022@0.01=600.22\gbp ic 135.0473/735.2673\
15 Apr 2009 288b Appointment terminated secretary moorcrofts LLP
09 Apr 2009 363a Return made up to 02/01/09; no change of members
30 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
02 Sep 2008 88(2) Ad 27/03/08\gbp si 39369@0.001=39.369\gbp ic 131.1104/170.4794\
12 Aug 2008 287 Registered office changed on 12/08/2008 from james house mere park dedmere road marlow bucks SL7 1FJ
12 Aug 2008 363a Return made up to 20/02/08; no change of members
12 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 29/03/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2008 288b Appointment terminated director alistair mclean
26 Mar 2008 363s Return made up to 02/01/08; full list of members
22 Mar 2008 CERTNM Company name changed synapse medical solutions LIMITED\certificate issued on 27/03/08
07 Jan 2008 288a New director appointed