SYNERGY SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mrs Rachel Caroline Sinfield on 2025-08-28

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Aston Franklyn Sinfield on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

28/08/2528 August 2025 NewRegister(s) moved to registered office address 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

View Document

28/08/2528 August 2025 NewSecretary's details changed for Mrs Rachel Sinfield on 2025-08-28

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-03-31

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Aston Franklyn Sinfield on 2021-11-23

View Document

25/11/2125 November 2021 Change of details for Mr Aston Franklyn Sinfield as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Secretary's details changed for Mrs Rachel Sinfield on 2021-11-23

View Document

24/11/2124 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mrs Rachel Sinfield on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mrs Rachel Sinfield as a person with significant control on 2021-11-23

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM SUITE 3 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

15/09/1115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL SINFIELD / 01/10/2009

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SINFIELD / 01/10/2009

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASTON SINFIELD / 01/10/2009

View Document

07/05/107 May 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/05/107 May 2010 NC INC ALREADY ADJUSTED 01/03/2010

View Document

07/05/107 May 2010 15/04/10 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASTON SINFIELD / 14/08/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL SINFIELD / 14/08/2008

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 17 MAYFORD ROAD LONDON SW12 8SE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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