Advanced company searchLink opens in new window

SYNAPTIQ GROUP LIMITED

Company number 05708284

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 9 July 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CH01 Director's details changed for Mr Christopher Thomas Edmonds on 11 June 2019
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
15 Jan 2019 MR04 Satisfaction of charge 057082840001 in full
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Peter Simon Charlesworth as a director on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr Christopher Thomas Edmonds as a director on 31 December 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
17 Feb 2016 TM01 Termination of appointment of Christopher Thomas Edmonds as a director on 29 January 2016
17 Feb 2016 TM02 Termination of appointment of Christopher Thomas Edmonds as a secretary on 29 January 2016
03 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015