SYNERGY PROPERTY PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Jay Howard as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

05/12/225 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Piotr Rusinek as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Piotr Rusinek on 2022-12-05

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

20/12/2120 December 2021 Change of details for Mr Piotr Rusinek as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Director's details changed for Mr Piotr Rusinek on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Piotr Rusinek on 2021-12-17

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 218 BAKERSFIELD CRAYFORD ROAD LONDON N7 0LY

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA DLUGOKECKA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA DLUGOKECKA / 12/02/2014

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA DLUGOKECKA / 26/04/2014

View Document

28/02/1428 February 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

12/02/1412 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MISS JOANNA DLUGOKECKA

View Document

13/12/1313 December 2013 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