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)
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 144,540
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 24/02/2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 105,473.00000
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
  • GBP 96,098
17 Feb 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
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
  • GBP 2
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