Advanced company searchLink opens in new window

SYNAP LEARNING LIMITED

Company number 08862590

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)
05 Apr 2024 PSC04 Change of details for Mr Omair Vaiyani as a person with significant control on 27 September 2019
05 Apr 2024 PSC04 Change of details for Mr James Praveen Gupta as a person with significant control on 27 September 2019
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
01 Dec 2019 AD01 Registered office address changed from Platform New Station Street Leeds LS1 4JB United Kingdom to Castleton Mill Castleton Close Leeds LS12 2DR on 1 December 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 4.121998
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2019 MR01 Registration of charge 088625900001, created on 10 September 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-22
28 Aug 2019 CONNOT Change of name notice
28 Jun 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 3.653238
08 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 AP01 Appointment of Mr Stuart James Clarke as a director on 22 February 2018
07 Mar 2018 AP01 Appointment of Mr David Pearce as a director on 22 February 2018
07 Mar 2018 AP01 Appointment of Mr Graham Leslie Berks as a director on 22 February 2018