Advanced company searchLink opens in new window

SYNAPRI LIMITED

Company number 11512364

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)
26 Mar 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
04 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
14 Feb 2023 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 98
07 Feb 2023 SH06 Cancellation of shares. Statement of capital on 11 May 2020
  • GBP 100
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
10 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
10 Sep 2021 AD01 Registered office address changed from Compass House 36 East Street Bromley BR1 1QU England to 21-25 Imperial House 21-25 North Street Bromley BR1 1SD on 10 September 2021
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
14 Jun 2021 MR04 Satisfaction of charge 115123640001 in full
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 100
21 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Nov 2019 AD01 Registered office address changed from 78 Beckenham Road Beckenham BR3 4RH United Kingdom to Compass House 36 East Street Bromley BR1 1QU on 13 November 2019
01 Nov 2019 MR01 Registration of charge 115123640002, created on 1 November 2019
21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
28 Jun 2019 PSC07 Cessation of Mark Edward Vickers as a person with significant control on 12 June 2019
28 Jun 2019 AP01 Appointment of Mr James Anthony David Smith as a director on 1 June 2019
26 Jun 2019 PSC01 Notification of Joanne Smith as a person with significant control on 1 June 2019
26 Jun 2019 TM01 Termination of appointment of Mark Edward Vickers as a director on 12 June 2019