Advanced company searchLink opens in new window

CYNAPSES LONDON LIMITED

Company number 09768576

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 15 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
29 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham HP6 6JQ England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
26 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
26 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 8 Corinium Estate Raans Road Amersham HP6 6JQ on 26 October 2016
06 Nov 2015 TM01 Termination of appointment of Rigo Douka as a director on 6 November 2015
06 Nov 2015 TM01 Termination of appointment of Jean Marc Louis Eizio Mougel as a director on 6 November 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)