Advanced company searchLink opens in new window

SYNERGY INTERIOR DESIGN LIMITED

Company number 12280308

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)
29 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
01 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 TM02 Termination of appointment of Astra Rose Winwood as a secretary on 6 March 2023
26 Jan 2023 AP01 Appointment of Mr Russell John Coleman as a director on 24 October 2022
15 Nov 2022 PSC08 Notification of a person with significant control statement
07 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
07 Nov 2022 PSC07 Cessation of Synergy Property Holdings Limited as a person with significant control on 1 May 2022
07 Nov 2022 AP01 Appointment of Mr James Edward Powell as a director on 1 May 2022
07 Nov 2022 AP01 Appointment of Mr Trevor Baldwin as a director on 1 May 2022
07 Nov 2022 AP01 Appointment of Mr Rory David Lee Smyth as a director on 1 May 2022
16 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Oct 2021 CH01 Director's details changed for Mr Martin Graham Knott on 14 October 2021
14 Oct 2021 PSC05 Change of details for Synergy Property Holdings Limited as a person with significant control on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from Synergy Property Group, Gateway 1000, Unit 8 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP United Kingdom to Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP on 14 October 2021
14 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
14 Oct 2021 CERTNM Company name changed axiss LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
23 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
28 Oct 2020 PSC02 Notification of Synergy Property Holdings Limited as a person with significant control on 1 April 2020
28 Oct 2020 PSC07 Cessation of K2 Prop Co Limited as a person with significant control on 1 April 2020
28 Oct 2020 TM01 Termination of appointment of Paul Maurice Kenward as a director on 1 April 2020