- Company Overview for SYNAPTIC LTD (08238682)
- Filing history for SYNAPTIC LTD (08238682)
- People for SYNAPTIC LTD (08238682)
- Insolvency for SYNAPTIC LTD (08238682)
- More for SYNAPTIC LTD (08238682)
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) |
---|---|---|---|
28 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Robert Francis Harmar Davidson on 19 February 2016 | |
31 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr Robert Francis Harmar Davidson on 15 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from 31-36 Garden Hall Withersdane Campus Coldharbour Lane Wye Kent TN25 5DA England to Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE on 11 September 2015 | |
03 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Rectory Farm New Road Weston Turville Aylesbury Buckinghamshire HP22 5QY to 31-36 Garden Hall Withersdane Campus Coldharbour Lane Wye Kent TN25 5DA on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Robert Francis Harmar Davidson on 1 June 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Jan 2014 | CERTNM |
Company name changed wellcompare LTD\certificate issued on 16/01/14
|
|
18 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
03 Oct 2012 | NEWINC | Incorporation |