- Company Overview for SYNERGOS LIMITED (07878156)
- Filing history for SYNERGOS LIMITED (07878156)
- People for SYNERGOS LIMITED (07878156)
- More for SYNERGOS LIMITED (07878156)
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) |
---|---|---|---|
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | AD01 | Registered office address changed from C/O: Montgomery Swann Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to 68 C/O Ashley King Ltd St. Margarets Road Edgware HA8 9UU on 20 July 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
04 Jan 2017 | CH03 | Secretary's details changed for Dr David Graham Von Ackerman on 12 December 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AP01 | Appointment of Ariyike Adebowale as a director on 20 March 2016 | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
31 Mar 2016 | SH02 | Sub-division of shares on 24 February 2016 | |
31 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2016 | SH08 | Change of share class name or designation | |
31 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2016 | SH08 | Change of share class name or designation | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
17 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr Stephen Michael Grant as a director on 26 August 2015 | |
13 Jul 2015 | CERTNM |
Company name changed synergos partners management LTD\certificate issued on 13/07/15
|
|
22 Jun 2015 | AP01 | Appointment of Mr Thiruvalanchuzhy Swaminathan Chandrasekaran as a director on 29 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued |