SYNERGY GROUP DEVELOPMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Registered office address changed from 70 Angel Hill Sutton SM1 3EW England to 17 Station Road Sutton SM2 6BX on 2025-03-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Change of details for Synergy Trading Group Limited as a person with significant control on 2020-03-23

View Document

09/07/219 July 2021 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 70 Angel Hill Sutton SM1 3EW on 2021-07-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Statement of capital on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN BROWN

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LUFF

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR JULIAN CRANE

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR DAVID JOHN CLARK

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 67 WESTOW STREET LONDON SE19 3RW ENGLAND

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED HILOW PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/04/20

View Document

20/04/2020 April 2020 CESSATION OF RYAN BROWN AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY TRADING GROUP LIMITED

View Document

20/04/2020 April 2020 CESSATION OF MARK EDWARD LUFF AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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