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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
18 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
03 Oct 2012 NEWINC Incorporation