SYNERGY ANALYSIS LIMITED
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Final Gazette dissolved following liquidation |
11/10/2411 October 2024 | Final Gazette dissolved following liquidation |
11/07/2411 July 2024 | Return of final meeting in a members' voluntary winding up |
07/10/237 October 2023 | Appointment of a voluntary liquidator |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Declaration of solvency |
07/10/237 October 2023 | Resolutions |
22/08/2322 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
08/10/228 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/12/2126 December 2021 | Micro company accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PRIOR |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
19/12/1319 December 2013 | DIRECTOR APPOINTED MISS NICOLA CLARE PRIOR |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 12/12/2013 |
19/12/1319 December 2013 | SAIL ADDRESS CREATED |
12/10/1312 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
28/10/1228 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 05/10/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 82 BURFORD WHARF 3 CAM ROAD STRATFORD LONDON E15 2SL UNITED KINGDOM |
14/11/1114 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 01/10/2009 |
08/10/088 October 2008 | 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