SYNERGY ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/2021 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 1500

View Document

17/12/2017 December 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/12/209 December 2020 CESSATION OF NICHOLAS JAMES LLOYD AS A PSC

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN EDWARD BEARD

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARREN GIBBS / 20/11/2020

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LLOYD

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LLOYD

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM JONES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DARREN GIBBS

View Document

09/12/209 December 2020 SECRETARY APPOINTED MR ROBERT DARREN GIBBS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

13/10/2013 October 2020 ARTICLES OF ASSOCIATION

View Document

13/10/2013 October 2020 ADOPT ARTICLES 01/12/2009

View Document

03/06/203 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LLOYD / 04/12/2012

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LLOYD / 04/12/2012

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 DIRECTOR APPOINTED MR RICHARD GRAHAM JONES

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DUNCAN EDWARD BEARD

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES LLOYD / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARREN GIBBS / 01/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIBBS / 30/11/2007

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

11/03/0811 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0829 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/0829 February 2008 GBP IC 2000/1060 29/11/07 GBP SR [email protected]=940

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED DESIGN BURO (LEAMINGTON SPA) LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98

View Document

03/01/983 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/05/98

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 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