Advanced company searchLink opens in new window

SYNERGEE LIMITED

Company number 04649908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/01/2025.
14 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 SH08 Change of share class name or designation
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Jan 2018 PSC04 Change of details for Mr Matthew Allen as a person with significant control on 15 February 2017
29 Jan 2018 PSC04 Change of details for Mr Darren Philip Austin as a person with significant control on 15 February 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Feb 2017 CH01 Director's details changed for Mr Darren Philip Austin on 15 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Matthew Allen on 15 February 2017
14 Feb 2017 AD01 Registered office address changed from 1 the Old Stables Eridge Park Eridge Tunbridge Wells Kent TN3 9JT England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 14 February 2017
08 Feb 2017 AD01 Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Eridge Tunbridge Wells Kent TN3 9JT on 8 February 2017
30 Jan 2017 CS01 28/01/17 Statement of Capital gbp 1000
13 Jul 2016 TM01 Termination of appointment of Stephen James Bolton as a director on 1 May 2016
13 Jul 2016 TM01 Termination of appointment of Samuel Paul Barnard as a director on 1 May 2016
16 May 2016 CH01 Director's details changed for Mr Samuel Paul Barnard on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Stephen James Bolton on 16 May 2016
16 May 2016 AP01 Appointment of Mr Samuel Paul Barnard as a director on 1 May 2016
16 May 2016 AP01 Appointment of Mr Stephen James Bolton as a director on 1 May 2016