PSYNERGIA PLC

Tower 42 25 Old Broad Street, London, EC2N 1HN, England
StatusACTIVE
Company No.09707899
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

PSYNERGIA PLC is an active private limited company with number 09707899. It was incorporated 8 years, 9 months, 17 days ago, on 29 July 2015. The company address is Tower 42 25 Old Broad Street, London, EC2N 1HN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: 62 Market Street Eckington Sheffield S21 4JH England

Change date: 2023-07-14

New address: Tower 42 25 Old Broad Street London EC2N 1HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

New address: 62 Market Street Eckington Sheffield S21 4JH

Old address: Tower 42 25 Old Broad Street London EC2N 1HN England

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Nilam Zawath

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nilam Zawath

Change date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rhodium group PLC\certificate issued on 02/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: Tower 42 25 Old Broad Street London EC2N 1HN

Old address: 25 Old Broad Street London EC2N 1HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nilam Zawath

Notification date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

New address: 25 Old Broad Street London EC2N 1HQ

Change date: 2022-04-21

Old address: 62 Market Street Eckington Sheffield S21 4JH England

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praxy De Saram

Cessation date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nilam Zawath

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Sanders

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Miss Caroline Sanders

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nominee Company Director Ltd

Change date: 2020-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Nominee Company Secretary Ltd

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Miss Caroline Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Praxy De Saram

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: 52 Dronfield Road Eckington Sheffield Derbyshire S21 4BR England

New address: 62 Market Street Eckington Sheffield S21 4JH

Change date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: 52 Dronfield Road Eckington Sheffield Derbyshire S21 4BR

Old address: 52 Dronfield Road Eckington Sheffield S21 4BR England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-19

Officer name: Nominee Company Secretary Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-08-19

Officer name: Nominee Company Director Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Company Director Ltd

Termination date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Company Secretary Ltd

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 52 Dronfield Road Eckington Sheffield S21 4BR

Change date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Praxy De Saram

Notification date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tania Marie De Saram

Cessation date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Marie De Saram

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Praxy De Saram

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-19

Officer name: Nominee Company Secretary Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nominee Company Director Ltd

Appointment date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 52a Westgate Southwell Nottinghamshire NG25 0JX United Kingdom

Change date: 2017-01-18

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tania Marie De Saram

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Ray Callingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ray Callingham

Termination date: 2017-01-05

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Kim Michelle Worrall

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2015-08-01

Documents

View document PDF

Legacy

Date: 19 Aug 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 19 Aug 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAYGON SERVICES LTD

20 BRIDGERS CLOSE,SOUTHAMPTON,SO16 8DU

Number:08319547
Status:ACTIVE
Category:Private Limited Company

ELAMEER LTD

67 OLD OAK COMMON LANE,LONDON,W3 7DD

Number:08039335
Status:ACTIVE
Category:Private Limited Company

LARKFIELD24 LTD.

1 RUBISLAW DRIVE,ABERDEEN,AB15 4BX

Number:SC399273
Status:ACTIVE
Category:Private Limited Company

NINKASI (UK) LTD.

10 ALFRED CLOSE,FLEET,GU51 1ES

Number:08273308
Status:ACTIVE
Category:Private Limited Company

NV OFFICIAL TM LIMITED

C/O MSE 4TH FLOOR,LONDON,W1F 8ZJ

Number:11391005
Status:ACTIVE
Category:Private Limited Company

PLIM COOPERATION LTD

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:09208754
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