SYNERGY MANAGEMENT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 29 Portmeadow Walk London SE2 9UL England to 12 Limestone Drive Northfleet Gravesend DA11 9JB on 2024-01-04

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Director's details changed for Ms Toluwaloju Oluwatoyin Titiloye on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Certificate of change of name

View Document

26/11/2126 November 2021 Termination of appointment of Olanike Abimbola Adesina as a director on 2021-11-25

View Document

26/11/2126 November 2021 Registered office address changed from 33 Montagu Gardens Dartford DA1 5RP England to 29 Portmeadow Walk London SE2 9UL on 2021-11-26

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1ST FLOOR 114-126 WESTMOOR STREET LONDON SE7 8NQ ENGLAND

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TOLUWALOJU OLUWATOYIN TITILOYE / 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OLANIKE ABIMBOLA ADESINA / 01/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM FLAT 350 BUILDING 22 CADOGAN ROAD LONDON GREATER LONDON SE18 6YR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information