SYNERGY PMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/09/2521 September 2025 New | Termination of appointment of Anju Shetty as a director on 2025-09-21 |
22/06/2522 June 2025 | Confirmation statement made on 2025-06-22 with updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-06-30 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMANSHU PATEL |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HIMANSHU RAMJIBHAI PATEL / 01/06/2010 |
27/06/1027 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANJU SHETTY / 01/06/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | LOCATION OF REGISTER OF MEMBERS |
23/07/0923 July 2009 | LOCATION OF DEBENTURE REGISTER |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BB |
23/07/0923 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 97 WATFORD WAY HENDON LONDON NW4 4RS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/07/031 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
27/07/0227 July 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0227 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 97 WATFORD WAY HENDON LONDON NW4 4RS |
01/07/021 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | SECRETARY RESIGNED |
24/06/0224 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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