Advanced company searchLink opens in new window

SYNERGY SUNRISE (SCARLES YARD) LIMITED

Company number 05207665

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)
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Mr Benyamin Naeem Habib on 31 May 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
21 Dec 2016 CH03 Secretary's details changed for Jill Alexandra Holmes on 21 December 2016
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AD04 Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 Aug 2016 AD02 Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to 32 st. James's Street London SW1A 1HD
17 Aug 2016 AD04 Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD
17 Aug 2016 AD04 Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD
11 Mar 2016 AP01 Appointment of Mr Benyamin Naeem Habib as a director on 23 February 2016
11 Mar 2016 AP01 Appointment of Mr George Richard Wingfield Digby as a director on 23 February 2016
11 Mar 2016 AP01 Appointment of Mr Martin Simon Pryce as a director on 23 February 2016
11 Mar 2016 TM01 Termination of appointment of Richard Joseph Priestley as a director on 23 February 2016
11 Mar 2016 TM01 Termination of appointment of Aviva Director Services Limited as a director on 23 February 2016
03 Mar 2016 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 23 February 2016
03 Mar 2016 AD01 Registered office address changed from 2 Rougier Street York YO90 1UU to 32 st Jamess Street London SW1A 1HD on 3 March 2016
03 Mar 2016 AP03 Appointment of Jill Alexandra Holmes as a secretary on 23 February 2016
07 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
14 Aug 2015 AP01 Appointment of Richard Joseph Priestley as a director on 1 August 2015
13 Aug 2015 TM01 Termination of appointment of Gillian Cass as a director on 1 August 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014