Date | Description |
2025-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2025 FROM
PRINCE ALBERT HOUSE 20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1DT |
2025-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BARRY / 15/01/2025 |
2025-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERCEPTIVE INVESTMENTS LIMITED / 15/01/2025 |
2024-07-27 |
delete address The Village Hotel, Hull, HU4 7DY |
2024-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES |
2024-06-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-26 |
insert address The Village Hotel, Hull, HU4 7DY |
2024-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-30 |
update statutory_documents ADOPT ARTICLES 17/04/2024 |
2024-04-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERCEPTIVE INVESTMENTS LIMITED / 17/04/2024 |
2024-04-25 |
update statutory_documents CESSATION OF PETER SIMON CHARLESWORTH AS A PSC |
2024-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CHARLESWORTH |
2024-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CHARLESWORTH |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED PAVANDEEP KAUR COONER |
2024-03-14 |
delete source_ip 185.225.163.67 |
2024-03-14 |
insert source_ip 172.67.195.154 |
2024-03-14 |
insert source_ip 104.21.41.231 |
2023-08-21 |
delete address Thornhill House
39 Thistle Street Lane South West
Edinburgh, Scotland
EH2 1EW |
2023-08-21 |
delete address Thornhill House, 39 Thistle Street Lane South West, Edinburgh, EH2 1EW |
2023-08-21 |
insert address 10 York Place
Edinburgh
EH1 3EP
United Kingdom |
2023-08-21 |
insert address com, 10 York Place, Edinburgh, EH1 3EP, United Kingdom |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES |
2023-07-18 |
delete address The Village Hotel, Hull, HU4 7DY |
2023-07-18 |
insert person Peter Charlesworth |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-02 |
delete source_ip 185.94.234.156 |
2023-03-02 |
insert address The Village Hotel, Hull, HU4 7DY |
2023-03-02 |
insert source_ip 185.225.163.67 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES |
2022-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERCEPTIVE INVESTMENTS LIMITED / 27/01/2022 |
2022-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BARRY / 20/07/2022 |
2022-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERCEPTIVE INVESTMENTS LIMITED / 27/01/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-07-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-08-09 |
insert company_previous_name SYNAPTIQ LIMITED |
2020-08-09 |
update name SYNAPTIQ LIMITED => PERCEPTIVE AGENCY LIMITED |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-04 |
update statutory_documents COMPANY NAME CHANGED SYNAPTIQ LIMITED
CERTIFICATE ISSUED ON 04/07/20 |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERCEPTIVE INVESTMENTS LIMITED |
2018-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER SIMON CHARLESWORTH / 16/08/2018 |
2018-07-26 |
update statutory_documents DIRECTOR APPOINTED RACHEL BARRY |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON CHARLESWORTH |
2017-07-17 |
update statutory_documents CESSATION OF DAVID ROBYN GORDON-SMITH AS A PSC |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDMONDS |
2017-01-06 |
update statutory_documents SECRETARY APPOINTED MR PETER SIMON CHARLESWORTH |
2016-12-20 |
update accounts_last_madeup_date 2014-07-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2016-03-02 |
update statutory_documents 29/01/16 STATEMENT OF CAPITAL GBP 172.300 |
2016-02-11 |
update statutory_documents ADOPT ARTICLES 29/01/2016 |
2016-02-11 |
update statutory_documents SUB-DIVISION
29/01/16 |
2016-01-08 |
insert company_previous_name REPLAY MEDICAL LIMITED |
2016-01-08 |
update name REPLAY MEDICAL LIMITED => SYNAPTIQ LIMITED |
2015-12-10 |
update statutory_documents COMPANY NAME CHANGED REPLAY MEDICAL LIMITED
CERTIFICATE ISSUED ON 10/12/15 |
2015-12-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-12-08 |
update account_ref_month 7 => 12 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-11-03 |
update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015 |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON CHARLESWORTH / 19/08/2015 |
2015-08-12 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-12 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-28 |
update statutory_documents 13/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DT |
2014-09-07 |
insert address PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-09-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-08-14 |
update statutory_documents 13/07/14 FULL LIST |
2014-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077035270001 |
2013-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDMONDS / 19/09/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-08-20 |
update statutory_documents 13/07/13 FULL LIST |
2013-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON CHARLESWORTH / 31/07/2013 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-13 => 2014-04-30 |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-13 |
2013-06-21 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDMONDS / 23/01/2013 |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDMONDS / 05/11/2012 |
2012-07-27 |
update statutory_documents 13/07/12 FULL LIST |
2012-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS EDMONDS / 15/05/2012 |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER THOMAS EDMONDS |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED PETER SIMON CHARLESWORTH |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-07-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |