- Company Overview for SYNERGETIX LIMITED (07087214)
- Filing history for SYNERGETIX LIMITED (07087214)
- People for SYNERGETIX LIMITED (07087214)
- More for SYNERGETIX LIMITED (07087214)
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) |
---|---|---|---|
24 Oct 2017 | PSC04 | Change of details for Mr Mark Thornhill as a person with significant control on 26 November 2016 | |
16 Oct 2017 | PSC01 | Notification of Alison Thornhill as a person with significant control on 6 April 2016 | |
16 Oct 2017 | PSC01 | Notification of Danielle Kemp as a person with significant control on 6 April 2016 | |
16 Oct 2017 | PSC01 | Notification of Mark Robert Kemp as a person with significant control on 6 April 2016 | |
16 Oct 2017 | PSC04 | Change of details for Mr Mark Thornhill as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AP01 | Appointment of Danielle Kemp as a director on 4 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Alison Thornhill as a director on 4 July 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Mr Mark Thornhill on 16 June 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 120 High Street New Whittington Chesterfield Derbyshire S43 2AL to The Tangent Weighbridge Road Shirebrook Mansfield NG20 8RX on 1 December 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Mark Robert Kemp on 25 November 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
16 Oct 2012 | AP01 | Appointment of Mr Mark Thornhill as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Stuart Reddish as a director | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |