SYNERGI SEARCH & SELECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Change of details for Synergi S&S Holdings Limited as a person with significant control on 2023-05-24 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with updates |
27/02/2527 February 2025 | Registration of charge 043904600003, created on 2025-02-21 |
20/10/2420 October 2024 | Sub-division of shares on 2024-09-25 |
19/10/2419 October 2024 | Change of share class name or designation |
19/10/2419 October 2024 | Particulars of variation of rights attached to shares |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Statement of capital following an allotment of shares on 2024-09-25 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
15/02/2415 February 2024 | Satisfaction of charge 043904600002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Satisfaction of charge 043904600001 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Notification of Synergi S&S Holdings Limited as a person with significant control on 2022-01-20 |
10/02/2210 February 2022 | Cessation of Chixit Shah as a person with significant control on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/05/155 May 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043904600002 |
31/01/1431 January 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043904600001 |
24/04/1324 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/03/128 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/03/1015 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHIXIT SHAH / 01/10/2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 37 HOLYROOD GARDENS EDGWARE MIDDLESEX HA8 5LS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/04/0724 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
03/04/063 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
20/05/0520 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/0526 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 55 NORTH CROSS ROAD LONDON SE22 9ET |
21/04/0421 April 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
12/01/0412 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03 |
28/11/0328 November 2003 | COMPANY NAME CHANGED SYNERGI MARKETING LIMITED CERTIFICATE ISSUED ON 28/11/03 |
15/08/0315 August 2003 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 37 HOLYROOD GARDENS EDGWARE MIDDLESEX HA8 5LS |
15/08/0315 August 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | COMPANY NAME CHANGED COSMO MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/08/02 |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | COMPANY NAME CHANGED COSMO MAINTENCE LIMITED CERTIFICATE ISSUED ON 08/05/02 |
16/04/0216 April 2002 | COMPANY NAME CHANGED SNEAK LIMITED CERTIFICATE ISSUED ON 16/04/02 |
12/04/0212 April 2002 | NEW SECRETARY APPOINTED |
12/04/0212 April 2002 | SECRETARY RESIGNED |
12/04/0212 April 2002 | NEW DIRECTOR APPOINTED |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
12/04/0212 April 2002 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
08/03/028 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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