SINERGY H.G. LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Cessation of Vm Sphera S.L as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Notification of Massim Nannini as a person with significant control on 2024-11-29

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Cessation of Massimo Nannini as a person with significant control on 2022-09-20

View Document

26/09/2226 September 2022 Notification of Vm Sphera S.L as a person with significant control on 2022-09-20

View Document

26/09/2226 September 2022 Director's details changed for Mr Massimo Nannini on 2022-09-01

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM UNIT 3 6/7 ST. MARY AT HILL LONDON EC3R 8EE UNITED KINGDOM

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL UNITED KINGDOM

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LIMITED

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MASSIMO NANNINI

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMO NANNINI

View Document

27/04/1827 April 2018 CESSATION OF GABRIELE DE BONO AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIELE DE BONO

View Document

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

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1712 July 2017 COMPANY RESTORED ON 12/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/12/169 December 2016 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE DE BONO / 03/03/2015

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/169 December 2016 COMPANY RESTORED ON 09/12/2016

View Document

09/12/169 December 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 STRUCK OFF AND DISSOLVED

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

26/04/1326 April 2013 CORPORATE SECRETARY APPOINTED GAC SECRETARY LIMITED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR GABRIELE DE BONO

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GIANPAOLO MATTEUCCI

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 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