Advanced company searchLink opens in new window

SYNAPTICA LIMITED

Company number 03375681

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
04 Jun 2019 PSC04 Change of details for Sir Martin Francis Wood as a person with significant control on 23 May 2019
14 May 2019 AA Total exemption full accounts made up to 30 September 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,494,773.23
18 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,494,773.23
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/11/2014 and has an allotment date of 11/11/2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2,394,773.23
  • ANNOTATION Clarification a second filed SH01 is registered on 11/12/2014
01 Jul 2014 AD03 Register(s) moved to registered inspection location
01 Jul 2014 AD02 Register inspection address has been changed
01 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,394,773.23
01 Jul 2014 CH01 Director's details changed for Dr Michael John Capaldi on 1 January 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012