SYNERGY ICT LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Director's details changed for Mr Benjamin Charles Summers on 2022-10-25

View Document

03/11/223 November 2022 Registered office address changed from Unit 4 Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales to H2 Offices 2-10 Holton Road Barry Glamorgan CF63 4HD on 2022-11-03

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 Compulsory strike-off action has been discontinued

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR BENJAMIN CHARLES SUMMERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 34 FFORDD NOWELL PENYLAN CARDIFF CF23 9FA UNITED KINGDOM

View Document

29/09/1729 September 2017 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