SYNERGY EFFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Registered office address changed from Unit 2 Finns Business Park Mill Lane Crondall Farnham GU10 5RP England to Unit 1 Finns Business Park Bowenhurst Lane Crondall Farnham GU10 5RP on 2023-09-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Change of details for Miss Mari Scholes as a person with significant control on 2022-01-01

View Document

13/12/2113 December 2021 Director's details changed for Miss Mari Scholes on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM UNIT 1 & 2 FINNS BUSINESS PARK BOWENHURST LANE CRONDALL FARNHAM SURREY GU10 5RP ENGLAND

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED YERAX LIMITED CERTIFICATE ISSUED ON 29/08/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 SECRETARY APPOINTED MS MARI SCHOLES

View Document

26/08/1726 August 2017 DIRECTOR APPOINTED MS MARI SCHOLES

View Document

26/08/1726 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM UNITS 1 & 2 FINNS BUSINESS PARK MILL LANE CRONDALL FARNHAM GU10 5RP UNITED KINGDOM

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARI SCHOLES

View Document

26/08/1726 August 2017 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

26/08/1726 August 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/06/172 June 2017 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