Advanced company searchLink opens in new window

SYNAPPTIC LTD

Company number 07907528

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)
13 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
04 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
20 Apr 2021 AD01 Registered office address changed from Synapptic Ltd Adelaide House, Adelaide Court Belmont Business Park Durham DH1 1TW England to Synapptic Ltd Adelaide House Belmont Business Park Durham DH1 1TW on 20 April 2021
26 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
25 Jan 2021 PSC01 Notification of Adrian Miles Sach as a person with significant control on 10 June 2020
22 Jan 2021 PSC07 Cessation of Adrian Miles Sach as a person with significant control on 9 June 2020
22 Jan 2021 PSC01 Notification of Mary Mcmahon as a person with significant control on 10 June 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jul 2020 SH03 Purchase of own shares.
23 Jun 2020 PSC07 Cessation of Kenneth David Bridge as a person with significant control on 10 June 2020
19 Jun 2020 SH06 Cancellation of shares. Statement of capital on 10 June 2020
  • GBP 60
10 Jun 2020 TM01 Termination of appointment of Ken Bridge as a director on 10 June 2020
27 Mar 2020 SH10 Particulars of variation of rights attached to shares
12 Mar 2020 SH08 Change of share class name or designation
12 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 MA Memorandum and Articles of Association
10 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 January 2019