Advanced company searchLink opens in new window

SYNERGISE HEALTHCARE LIMITED

Company number 07848007

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)
03 Dec 2019 MR04 Satisfaction of charge 2 in full
06 Nov 2019 MR04 Satisfaction of charge 1 in full
19 Jul 2019 AA Micro company accounts made up to 30 November 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
07 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
24 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jan 2016 TM01 Termination of appointment of Mohammed Kamran as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Daud Ahmad Hafiz as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Mohammed Yasin as a director on 28 January 2016
17 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mr Mohammed Kamran on 1 November 2012
05 Nov 2012 AD01 Registered office address changed from 20 James Street Rotherham S60 1JU United Kingdom on 5 November 2012
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)