SYNERTUNITY CAPITAL LTD

Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

08/08/248 August 2024 Registration of charge 098187430006, created on 2024-08-07

View Document

13/07/2413 July 2024 Registration of charge 098187430005, created on 2024-07-12

View Document

15/06/2415 June 2024 Registration of charge 098187430004, created on 2024-06-14

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/10/2311 October 2023 Registration of charge 098187430002, created on 2023-10-10

View Document

07/10/237 October 2023 Registration of charge 098187430003, created on 2023-10-06

View Document

31/08/2331 August 2023 Registration of charge 098187430001, created on 2023-08-23

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Secretary's details changed for Mr Johannes Urbanus Vermeulen on 2022-11-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 29 PARK HILL CHURCH CROOKHAM FLEET GU52 6PW ENGLAND

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIE VERMEULEN / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O JANNIE VERMEULEN 2ND FLOOR FLAGSHIP HOUSE READING ROAD NORTH FLEET HAMPSHIRE GU51 4WP ENGLAND

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES URBANUS VERMEULEN / 26/02/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIE VERMEULEN / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIE VERMEULEN / 30/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 29 PARK HILL CHURCH CROOKHAM GU52 6PW

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES URBANUS VERMEULEN / 30/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIE VERMEULEN / 12/10/2015

View Document


More Company Information