SYNERFORTE UK LIMITED

33 Riverside Way, Castleford, WF10 1BX, West Yorkshire, England
StatusACTIVE
Company No.06146555
CategoryPrivate Limited Company
Incorporated08 Mar 2007
Age17 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYNERFORTE UK LIMITED is an active private limited company with number 06146555. It was incorporated 17 years, 2 months, 24 days ago, on 08 March 2007. The company address is 33 Riverside Way, Castleford, WF10 1BX, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 33 Riverside Way Castleford West Yorkshire WF10 1BX

Change date: 2018-05-23

Old address: 5 Renison Court Temple Point, Colton Leeds West Yorkshire LS15 9LE

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-23

Officer name: Mrs Temitope Moriyike Faseyiku

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 09 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-09

Officer name: Mr Oluseyi Steven Faseyiku

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2015

Action Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-03-09

Officer name: Miss Ifeoluwa Rachael Faseyiku

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Funmilayo Faseyiku

Termination date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Address

Type: AD01

Old address: 5 Renison Court Temple Point, Colton Leeds West Yorkshire LS15 9LE England

Change date: 2014-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-29

Old address: 29 Digpal Road, Churwell New Village, Leeds Yorkshire LS27 7GE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 14 May 2011

Action Date: 10 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-10

Officer name: Oluseyi Steven Faseyiku

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oluseyi Steven Faseyiku

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUWILLIAMS LIMITED

10 CRANE STREET,LONDON,SE10 9NP

Number:11923124
Status:ACTIVE
Category:Private Limited Company

LEXI-BELLA LTD

EVA HOUSE BEARWOOD ROAD,WOKINGHAM,RG41 5BB

Number:11573318
Status:ACTIVE
Category:Private Limited Company

MCAG CAFE LIMITED

BOOK MANSIONS, FLAT 3,LONDON,NW10 0JD

Number:11212728
Status:ACTIVE
Category:Private Limited Company

R E ARNETT LIMITED

8 CROSSLEY STREET,WAKEFIELD,WF4 1BG

Number:09533707
Status:ACTIVE
Category:Private Limited Company

S JOHNSON CONSTRUCTION LIMITED

217 HIGH STREET,SHEFFIELD,S20 5AG

Number:09595239
Status:ACTIVE
Category:Private Limited Company

SCOOJOO LTD

39 LABURNUM CLOSE,TAMWORTH,B78 2JH

Number:06095693
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