SYNERGY BIOLOGICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-23 with no updates |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 28/09/2328 September 2023 | Second filing of Confirmation Statement dated 2020-08-23 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 31/08/2331 August 2023 | Change of details for Mr Robin Kumar Deb as a person with significant control on 2018-06-15 |
| 31/08/2331 August 2023 | Change of details for Ms Zahida Parveen Khurshid as a person with significant control on 2018-06-15 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 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 |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/02/2126 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | Confirmation statement made on 2020-08-23 with no updates |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/12/199 December 2019 | ADOPT ARTICLES 02/12/2019 |
| 05/12/195 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/09/1826 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 21/09/1821 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
| 14/08/1814 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 28/06/1828 June 2018 | CESSATION OF ADNAN WAHID AS A PSC |
| 27/06/1827 June 2018 | Cancellation of shares. Statement of capital on 2018-06-15 |
| 27/06/1827 June 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 66.00 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MS ZAHIDA PARVEEN KHURSHID / 02/04/2018 |
| 02/04/182 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHIDA PARVEEN KHURSHID / 02/04/2018 |
| 05/02/185 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ADNAN WAHID |
| 02/02/172 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
| 26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 21/01/1621 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
| 03/09/153 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 20/01/1520 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073536100002 |
| 09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073536100001 |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 29/09/1429 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 29/08/1329 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 19/09/1219 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADNAN WAHID / 21/03/2012 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KUMAR DEB / 21/03/2012 |
| 21/03/1221 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN KUMAR DEB / 21/03/2012 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN KHURSHID / 21/03/2012 |
| 17/01/1217 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 10/01/1210 January 2012 | PREVSHO FROM 31/08/2011 TO 30/04/2011 |
| 07/09/117 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
| 23/08/1023 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYNERGY BIOLOGICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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