SYNERGI SEARCH & SELECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Synergi S&S Holdings Limited as a person with significant control on 2023-05-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

27/02/2527 February 2025 Registration of charge 043904600003, created on 2025-02-21

View Document

20/10/2420 October 2024 Sub-division of shares on 2024-09-25

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Particulars of variation of rights attached to shares

View Document

12/10/2412 October 2024 Resolutions

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

15/02/2415 February 2024 Satisfaction of charge 043904600002 in full

View Document

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

View Accounts

01/12/231 December 2023 Satisfaction of charge 043904600001 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Notification of Synergi S&S Holdings Limited as a person with significant control on 2022-01-20

View Document

10/02/2210 February 2022 Cessation of Chixit Shah as a person with significant control on 2022-01-20

View Document

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

View Accounts

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043904600002

View Document

31/01/1431 January 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

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

View Accounts

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043904600001

View Document

24/04/1324 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIXIT SHAH / 01/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 37 HOLYROOD GARDENS EDGWARE MIDDLESEX HA8 5LS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 55 NORTH CROSS ROAD LONDON SE22 9ET

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED SYNERGI MARKETING LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 37 HOLYROOD GARDENS EDGWARE MIDDLESEX HA8 5LS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 COMPANY NAME CHANGED COSMO MAINTENANCE LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED COSMO MAINTENCE LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED SNEAK LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

08/03/028 March 2002 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