Advanced company searchLink opens in new window

SYNERGY AGRI HOLDINGS LIMITED

Company number 10121411

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Dec 2023 TM01 Termination of appointment of Roger Pinder as a director on 5 December 2023
22 Sep 2023 PSC01 Notification of Liu Xiaohu as a person with significant control on 22 September 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
22 Sep 2023 PSC07 Cessation of Allied Lucky Enterprise Ltd as a person with significant control on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Liu Hanlin as a director on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Liu Xiaohu as a director on 22 September 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
15 Jun 2023 AA Micro company accounts made up to 30 April 2022
04 May 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
09 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AA Micro company accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 AA Micro company accounts made up to 30 April 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Market House Church Street Harleston Norfolk IP20 9BB England to Pure House 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 5 March 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC01 Notification of Roger Pinder as a person with significant control on 16 September 2019
12 Dec 2019 PSC07 Cessation of Nicholas Antony Gooch as a person with significant control on 16 September 2019