- Company Overview for SYNERGISE HEALTHCARE LIMITED (07848007)
- Filing history for SYNERGISE HEALTHCARE LIMITED (07848007)
- People for SYNERGISE HEALTHCARE LIMITED (07848007)
- Charges for SYNERGISE HEALTHCARE LIMITED (07848007)
- More for SYNERGISE HEALTHCARE LIMITED (07848007)
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
|
|
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
|
|
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
|
|
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
|