- Company Overview for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- Filing history for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- People for SYNERGY AGRI HOLDINGS LIMITED (10121411)
- More for SYNERGY AGRI HOLDINGS LIMITED (10121411)
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
|
|
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
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 October 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 October 2016
|
|
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|