SYNERGY PRESTIGE LIMITED
Status | ACTIVE |
Company No. | 10335821 |
Category | Private Limited Company |
Incorporated | 18 Aug 2016 |
Age | 7 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGY PRESTIGE LIMITED is an active private limited company with number 10335821. It was incorporated 7 years, 10 months, 21 days ago, on 18 August 2016. The company address is Unit 311 Theobalds Enterprise Centre Theobalds Business Park Unit 311 Theobalds Enterprise Centre Theobalds Business Park, Cheshunt, EN8 8YD, Waltham Cross, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 18 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
Old address: Unit 311 Theobalds Enterprise Centre Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom
New address: Unit 311 Theobalds Enterprise Centre Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: 3rd Floor 114a Cromwell Road London SW7 4AG England
New address: Unit 311 Theobalds Enterprise Centre Oxford Centre for Innovation New Road Oxford OX1 1BY
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type small
Date: 17 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawlor
Termination date: 2022-06-29
Documents
Accounts with accounts type small
Date: 09 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
Old address: 36-38 Whitefriars Street London EC4Y 8BQ United Kingdom
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
New address: 36-38 Whitefriars Street London EC4Y 8BQ
Documents
Change account reference date company current extended
Date: 15 Nov 2016
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lawlor
Appointment date: 2016-09-22
Documents
Some Companies
1 PARKFIELD PARADE,FELTHAM,TW13 4HJ
Number: | 10527822 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 CHARLOTTE ROAD,SHEFFIELD,S1 4TJ
Number: | 11672656 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NIGHTINGALE GARDENS,RUGBY,CV23 0WT
Number: | 11670392 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BALDER RISE,LONDON,SE12 9PF
Number: | 11616514 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE NI SCIENCE PARK,BELFAST,BT3 9DT
Number: | NI037779 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDSLEIGH PARK,HULL,HU6 7LJ
Number: | 09889950 |
Status: | ACTIVE |
Category: | Private Limited Company |