Advanced company searchLink opens in new window

SYNERGOS LIMITED

Company number 07878156

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Dec 2021 TM02 Termination of appointment of David Graham Von Ackerman as a secretary on 13 December 2021
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Ariyike Adebowale on 8 April 2021
06 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
28 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with updates
04 Feb 2019 PSC04 Change of details for Mr Thiruvalanchuzhy Swaminathan Chandrasekaran as a person with significant control on 1 December 2018
02 Feb 2019 PSC07 Cessation of David Graham Von Ackerman as a person with significant control on 3 December 2018
02 Feb 2019 PSC01 Notification of David Graham Von Ackerman as a person with significant control on 3 December 2018
02 Feb 2019 PSC07 Cessation of Stephen Michael Grabt as a person with significant control on 3 December 2018
01 Feb 2019 PSC01 Notification of Stephen Michael Grabt as a person with significant control on 3 December 2018
01 Feb 2019 PSC01 Notification of Stephen Michael Grant as a person with significant control on 3 December 2018
01 Feb 2019 CH01 Director's details changed for Mr Thiruvalanchuzhy Swaminathan Chandrasekaran on 1 December 2018
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 144,540
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 157,509