SYNERGIE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Change of details for Miss Patricia Ann Coleman- Taylor as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Patricia Ann Coleman Taylor on 2024-07-23

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

05/08/215 August 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

26/05/2026 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038998220002

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038998220001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 12 LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DL

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HIBBERD

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD HIBBERD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM BISHOPSBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

View Document

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN COLEMAN TAYLOR / 24/12/2011

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORLEY HIBBERD / 24/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN COLEMAN TAYLOR / 24/12/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 29/02/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 S366A DISP HOLDING AGM 24/12/99

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

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