SYNERGY FINANCIAL PRODUCTS LIMITED

Centrium 1 Griffiths Way, St. Albans, AL1 2RD, England
StatusACTIVE
Company No.01792304
CategoryPrivate Limited Company
Incorporated16 Feb 1984
Age40 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SYNERGY FINANCIAL PRODUCTS LIMITED is an active private limited company with number 01792304. It was incorporated 40 years, 2 months, 27 days ago, on 16 February 1984. The company address is Centrium 1 Griffiths Way, St. Albans, AL1 2RD, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-08

Psc name: Pandora Software Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sesame Bankhall Group Limited

Cessation date: 2022-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Lyons

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Matthew James Oldham

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-30

Psc name: Dbs Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

New address: Centrium 1 Griffiths Way St. Albans AL1 2rd

Change date: 2018-08-07

Old address: 1st Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Wyatt

Termination date: 2018-06-27

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Yau

Appointment date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Peter Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Peter Jonathon Jordan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-31

Officer name: Mr Peter Jordan

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: Khcs Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Benjamin Pears

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Oldham

Appointment date: 2016-12-01

Documents

View document PDF

Auditors resignation limited company

Date: 06 Jun 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jonathon Jordan

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Francois Hubbard

Termination date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr John Benjamin Pears

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-24

Officer name: Tanya Irene Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: 1St Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW

Change date: 2014-12-03

Old address: Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3AW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Irene Oliver

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bateman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Mcgouldrock

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: Ziggurat 25 Grosvenor Road St Albans Hertfordshire AL1 3HW England

Change date: 2013-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 39 Alma Road St Albans AL1 3AT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Khcs Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Versec Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Waller

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Roy-Chowdhury

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Penelope Mcgouldrock

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham George Bateman

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Francois Hubbard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 27 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 273,520 GBP

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bispham

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Roy-Chowdhury

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-02

Officer name: Mr John Christopher Waller

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew Bispham

Change date: 2010-12-02

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Anderton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Bahrami

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Paul Andrew Bispham

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Penelope Bahrami

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Wayne Anderton

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-02

Officer name: Versec Secretaries Limited

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed rachel penelope bahrami

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel elliott

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from ziggurat, 25 grosvenor road st. Albans hertfordshire AL1 3AW

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: ziggurat 25 grosvenor road st. Albans hertfordshire AL1 3HW

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF


Some Companies

ANERA ENTERPRISES LIMITED

CLIFFE HILL HOUSE,STAPLEFORD,NG9 8AA

Number:04934845
Status:ACTIVE
Category:Private Limited Company

BUCKINGHAM GROUP CONTRACTING LIMITED

BLACKPIT FARM,BUCKINGHAM,MK18 5LJ

Number:02181671
Status:ACTIVE
Category:Private Limited Company

CHALK NO 33 LIMITED

33 KING STREET,KNUTSFORD,WA16 6DW

Number:09750456
Status:ACTIVE
Category:Private Limited Company

EUROPA PARK LLP

SPRINGFIELD LODGE,CHELMSFORD,CM2 5PW

Number:OC419555
Status:ACTIVE
Category:Limited Liability Partnership

REVENT PIZZA LIMITED

42 HIGH STREET,BARNET,EN5 5RU

Number:07084415
Status:ACTIVE
Category:Private Limited Company

TEWKESBURY BREWERY LTD

35 GRAVEL WALK,TEWKESBURY,GL20 5NH

Number:08783035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source