- Company Overview for SYNERGY INTERIOR DESIGN LIMITED (12280308)
- Filing history for SYNERGY INTERIOR DESIGN LIMITED (12280308)
- People for SYNERGY INTERIOR DESIGN LIMITED (12280308)
- More for SYNERGY INTERIOR DESIGN LIMITED (12280308)
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
|
|
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 |