SYNERGY GLOBAL CONSULTING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Paul Kapelus as a director on 2025-02-16

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Edward Charles Robert O'keefe on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Benjamin Jean Paul Nénot as a director on 2024-07-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CESSATION OF PAUL KAPELUS AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY GLOBAL GROUP LIMITED

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 CESSATION OF EDWARD CHARLES ROBERT O'KEEFE AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINE GOTTO WALTON

View Document

10/03/2010 March 2020 CESSATION OF KATHARINE GOTTO WALTON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL KAPELUS / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES ROBERT O'KEEFE / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE GOTTO-WALTON / 09/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ALYSON BATEMAN

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOPE SHERWIN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOPE SHERWIN

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS HOPE LOUISE SHERWIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 SECRETARY APPOINTED MRS ALYSON ELAINE BATEMAN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY RUTH MEACHAM

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037555590001

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM BELSYRE COURT 57 WOODSTOCK ROAD OXFORD OX2 6HJ UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY KERRY FOLLOWS

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MS RUTH MEACHAM

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE GOTTO WALTON / 01/11/2010

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1014 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 65198

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/107 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 36398

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KAPELUS / 21/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE GOTTO WALTON / 21/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES ROBERT O'KEEFE / 21/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY ANNE FOLLOWS / 21/04/2010

View Document

17/03/1017 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1016 March 2010 29/10/09 STATEMENT OF CAPITAL GBP 36418.000007

View Document

16/03/1016 March 2010 SALE AGREEMENT 29/10/2009

View Document

10/03/1010 March 2010 29/10/09 STATEMENT OF CAPITAL GBP 36418

View Document

13/01/1013 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/0924 November 2009 PURCHASE OF SHARES 29/10/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOTTO WALTON / 18/07/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOTTO / 06/07/2009

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY BREWER / 05/06/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 26 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOTTO / 25/07/2008

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR PAUL KAPELUS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 21 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NH

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OXFORDSHIRE OX2 0JX

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED AFFILIUM LTD CERTIFICATE ISSUED ON 30/09/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED IMA CONSULTING LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 11 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HT

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company