SYNERGY FORWARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Satisfaction of charge 074201370002 in full |
04/09/254 September 2025 New | Satisfaction of charge 074201370001 in full |
04/09/254 September 2025 New | Satisfaction of charge 074201370004 in full |
04/09/254 September 2025 New | Satisfaction of charge 074201370005 in full |
04/09/254 September 2025 New | Satisfaction of charge 074201370003 in full |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-27 with updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
11/04/2311 April 2023 | Appointment of Courtney Wood as a director on 2023-04-04 |
02/03/232 March 2023 | Change of details for Mr Spencer Jon Wood as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-03-02 |
19/12/2219 December 2022 | Registered office address changed from C/O Ultralets 939 Spring Bank West Hull HU5 5BE England to Block a, Unit 7B Flemingate Beverley HU17 0NQ on 2022-12-19 |
07/11/227 November 2022 | Total exemption full accounts made up to 2021-11-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
09/08/219 August 2021 | Registration of charge 074201370005, created on 2021-07-30 |
09/08/219 August 2021 | Registration of charge 074201370004, created on 2021-07-30 |
19/03/2119 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
05/02/205 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
06/07/196 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074201370003 |
13/01/1913 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SPENCER JON WOOD / 01/01/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
02/05/182 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
05/08/165 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074201370001 |
05/08/165 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074201370002 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O CITY LIVING (HULL) LTD 459 ANLABY ROAD HULL HU3 6AS |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DEBRA WOOD |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ELLIOTT WOOD |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
29/07/1429 July 2014 | SECRETARY APPOINTED MR SPENCER WOOD |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/12/127 December 2012 | DIRECTOR APPOINTED MR DAVID MICHAEL WOOD |
07/12/127 December 2012 | DIRECTOR APPOINTED MR ELLIOTT WOOD |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
02/02/122 February 2012 | PREVEXT FROM 31/10/2011 TO 30/11/2011 |
01/11/111 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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