SYNERGI SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 08539162 |
Category | Private Limited Company |
Incorporated | 22 May 2013 |
Age | 11 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGI SOFTWARE LIMITED is an active private limited company with number 08539162. It was incorporated 11 years, 12 days ago, on 22 May 2013. The company address is 2 The Staithes 2 The Staithes, Gateshead, NE11 9SN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 17 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Burns
Appointment date: 2020-03-16
Documents
Resolution
Date: 30 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jun 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 085391620001
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 24 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-24
Psc name: Peter Joynson
Documents
Confirmation statement with updates
Date: 23 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Martyn Stuart Cuthbert
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
New address: 2 the Staithes the Watermark Gateshead NE11 9SN
Old address: 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ
Change date: 2018-03-26
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Short
Appointment date: 2016-06-01
Documents
Capital allotment shares
Date: 10 Jun 2016
Action Date: 30 May 2016
Category: Capital
Type: SH01
Capital : 222.20 GBP
Date: 2016-05-30
Documents
Capital alter shares subdivision
Date: 10 Jun 2016
Action Date: 30 May 2016
Category: Capital
Type: SH02
Date: 2016-05-30
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change sail address company with old address new address
Date: 25 Jun 2015
Category: Address
Type: AD02
New address: Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ
Old address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF
New address: 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ
Change date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
New address: Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF
Old address: Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE
Change date: 2015-02-21
Documents
Capital allotment shares
Date: 20 Jan 2015
Action Date: 24 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-24
Capital : 200 GBP
Documents
Move registers to sail company with new address
Date: 20 Jan 2015
Category: Address
Type: AD03
New address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ
Documents
Change sail address company with new address
Date: 20 Jan 2015
Category: Address
Type: AD02
New address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Joynson
Appointment date: 2014-12-24
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Jan 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 25 Jun 2014
Action Date: 22 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change account reference date company current extended
Date: 28 May 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-10-31
Documents
Certificate change of name company
Date: 17 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14
Documents
Change of name notice
Date: 17 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Capital name of class of shares
Date: 17 Feb 2014
Category: Capital
Type: SH08
Documents
Change account reference date company current shortened
Date: 15 Oct 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-01-31
Documents
Some Companies
,,
Number: | RC000619 |
Status: | ACTIVE |
Category: | Royal Charter Company |
LAN-SEA,WICK,KW1 4XG
Number: | SC582735 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. & J. COOPER (INVESTMENTS) LIMITED
WESTVILLE,BROCKENHURST,SO42 7ST
Number: | 00573224 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,HARROW,HA1 1BH
Number: | 07036547 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11524247 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAISER NOUMAN NATHAN LLP 17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 08531198 |
Status: | ACTIVE |
Category: | Private Limited Company |