SYNERGY BUILDINGS LTD
Status | ACTIVE |
Company No. | 10997105 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGY BUILDINGS LTD is an active private limited company with number 10997105. It was incorporated 6 years, 7 months, 26 days ago, on 04 October 2017. The company address is First Floor First Floor, London, E15 4QZ, England.
Company Fillings
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-05
Psc name: Rokas Janilionis
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
New address: First Floor 359 High Street London E15 4QZ
Old address: 359 First Floor High Street London E15 4QZ England
Change date: 2023-10-09
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Mr Rokas Janilionis
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rokas Janilionis
Change date: 2023-05-04
Documents
Gazette filings brought up to date
Date: 12 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 09 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rokas Janilionis
Change date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Rokas Janilionis
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rokas Janilionis
Change date: 2018-10-17
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: 359 First Floor High Street London E15 4QZ
Old address: First Flooe 359 High Street London E15 4QZ England
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
New address: First Flooe 359 High Street London E15 4QZ
Change date: 2018-04-04
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
Documents
Some Companies
ABACUS ACCOUNTING & BUSINESS SERVICES LTD.
THRIFT COTTAGE,TONBRIDGE,TN11 0JE
Number: | 04291219 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THORNE ROAD,DONCASTER,DN1 2HS
Number: | 09983774 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PIXLEY STREET,LONDON,E14 7DF
Number: | 10888315 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 04276082 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 HEATHWAY,DAGENHAM,RM9 6AF
Number: | 11215048 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB
Number: | 08050429 |
Status: | ACTIVE |
Category: | Private Limited Company |