Advanced company searchLink opens in new window

SYNERGIE GLOBAL LTD

Company number 08063945

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)
15 May 2023 CH03 Secretary's details changed for Mrs Sharon Ann Smith on 27 April 2023
15 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
15 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Aug 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 Nov 2016 CH01 Director's details changed for Mr Graham Lee on 2 November 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 109
12 Feb 2016 CH03 Secretary's details changed for Mrs Sharon Ronald on 5 February 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 109
23 Jun 2015 CH01 Director's details changed for Major General Peter Gilchrist on 1 May 2015
23 Jun 2015 CH01 Director's details changed for Mr Richard James Moon on 1 May 2015
23 Jun 2015 CH01 Director's details changed for Mr John David William Pocock on 1 May 2015
23 Jun 2015 CH01 Director's details changed for Mr Graham Lee on 1 May 2015