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)
12 Dec 2019 AP01 Appointment of Mr Roger Pinder as a director on 16 September 2019
12 Dec 2019 TM01 Termination of appointment of Nicholas Antony Gooch as a director on 16 September 2019
20 Nov 2019 AA Micro company accounts made up to 30 April 2019
15 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 CS01 Confirmation statement made on 9 October 2018 with updates
09 Oct 2018 PSC05 Change of details for Allied Lucky Enterprises Ltd as a person with significant control on 1 October 2018
12 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 96
22 Feb 2017 AP01 Appointment of Mr Liu Hanlin as a director on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Liu Xiaohu as a director on 22 February 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Feb 2017 AP01 Appointment of Mr Liu Xiaohu as a director on 15 October 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 0.1
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 October 2016
  • GBP 0.199873
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 October 2016
  • GBP 0.1
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 15/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 AD01 Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES England to Market House Church Street Harleston Norfolk IP20 9BB on 17 May 2016
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP .1