ACCOUNTING SYNERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with updates |
30/01/2530 January 2025 | Termination of appointment of Saleem Choudhry as a secretary on 2025-01-30 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Registered office address changed from Entreprise House Accounting Synergy 6 David Lane Nottingham Nottinghamshire NG6 0UJ England to Entreprise House Accounting Synergy 6 David Lane Nottingham on 2022-12-30 |
29/12/2229 December 2022 | Registered office address changed from Sovereign House 184 Nottingham Road Basford Nottingham NG7 7BA England to Entreprise House Accounting Synergy 6 David Lane Nottingham Nottinghamshire NG6 0UJ on 2022-12-29 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/09/1923 September 2019 | COMPANY NAME CHANGED ACCOUNTING RELIEF LTD CERTIFICATE ISSUED ON 23/09/19 |
23/08/1923 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM OFFICE-10, MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE, NEW BASFORD NOTTINGHAM NOTTS. NG7 7FN ENGLAND |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 18-MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE, NEW BASFORD NOTTINGHAM NOTTS. NG7 7FN ENGLAND |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SALEEM AKHTAR CHOUDHRY / 04/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE NOTTINGHAM NG7 7FN ENGLAND |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O SALEEM CHOUDHRY MERCURY HOUSE SHIPSTONE BUSINESS CENTRE NORTH GATE NOTTINGHAM NOTTS. NG7 7FN ENGLAND |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 51 BRIDLINGTON STREET NOTTINGHAM NG7 5BG UNITED KINGDOM |
14/12/1614 December 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
22/04/1622 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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