Advanced company searchLink opens in new window

SYNAPTIC LTD

Company number 08238682

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)
21 Oct 2024 AD01 Registered office address changed from Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 21 October 2024
21 Oct 2024 LIQ02 Statement of affairs
21 Oct 2024 600 Appointment of a voluntary liquidator
21 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-08
31 May 2024 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
23 Mar 2024 AA01 Previous accounting period extended from 23 March 2023 to 31 August 2023
23 Dec 2023 AA01 Previous accounting period shortened from 24 March 2023 to 23 March 2023
20 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
24 Dec 2022 AA01 Previous accounting period shortened from 25 March 2022 to 24 March 2022
26 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
26 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Current accounting period shortened from 26 March 2020 to 25 March 2020
16 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2020 AA01 Current accounting period shortened from 27 March 2019 to 26 March 2019
27 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
11 Oct 2019 PSC04 Change of details for Mr Robert Francis Harmar Davidson as a person with significant control on 3 October 2019
11 Oct 2019 CH01 Director's details changed for Mr Robert Francis Harmar Davidson on 3 October 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 March 2017