SYNERGY BIOLOGICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2020-08-23

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Change of details for Mr Robin Kumar Deb as a person with significant control on 2018-06-15

View Document

31/08/2331 August 2023 Change of details for Ms Zahida Parveen Khurshid as a person with significant control on 2018-06-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to Unit 1, the Stamp Factory Wednesbury Road Walsall WS1 3QY on 2022-01-10

View Document

30/07/2130 July 2021 Registered office address changed from 1st Floor 61-63 Alexandra Road Walsall WS1 4DX to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 Confirmation statement made on 2020-08-23 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 ADOPT ARTICLES 02/12/2019

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/09/1826 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1828 June 2018 CESSATION OF ADNAN WAHID AS A PSC

View Document

27/06/1827 June 2018 Cancellation of shares. Statement of capital on 2018-06-15

View Document

27/06/1827 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 66.00

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MS ZAHIDA PARVEEN KHURSHID / 02/04/2018

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHIDA PARVEEN KHURSHID / 02/04/2018

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADNAN WAHID

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/09/153 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073536100002

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073536100001

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADNAN WAHID / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KUMAR DEB / 21/03/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN KUMAR DEB / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN KHURSHID / 21/03/2012

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/01/1210 January 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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