SYNERGI IT SOLUTIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

08/08/248 August 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP on 2024-08-08

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

23/05/2423 May 2024 Change of details for Mr. Siddhesh Prabhu as a person with significant control on 2024-05-23

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

08/12/238 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Siddhesh Shailesh Prabhu on 2023-05-31

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Cessation of Gauri Paralikar as a person with significant control on 2022-05-01

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDHESH SHAILESH PRABHU / 16/08/2017

View Document

22/09/1722 September 2017 Change of details for Mrs. Gauri Paralikar as a person with significant control on 2017-08-16

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS. GAURI PARALIKAR / 16/08/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR. SIDDHESH PRABHU / 16/08/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDHESH PRABHU

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURI PARALIKAR

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE, FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FLAT 33, LEA HOUSE 1 KIDWELLS CLOSE MAIDENHEAD SL6 8FF ENGLAND

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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