Advanced company searchLink opens in new window

CYNAPSE LTD

Company number 09542607

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jun 2025 AD01 Registered office address changed from Millbank Business Centre 72-94 Millbank Street Southampton SO14 5QN United Kingdom to Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole BH17 0UJ on 19 June 2025
30 Apr 2025 CS01 Confirmation statement made on 15 April 2025 with no updates
31 Mar 2025 AA Micro company accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 100
25 Mar 2023 AA Micro company accounts made up to 31 March 2022
04 Oct 2022 CH01 Director's details changed for Mr Simon James Wickes on 4 October 2022
06 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 CH01 Director's details changed for Mr Simon James Wickes on 28 July 2020
19 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 Jan 2018 CH01 Director's details changed for Mr Simon James Wickes on 1 January 2018
06 Nov 2017 PSC04 Change of details for Mr Simon James Wickes as a person with significant control on 1 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100