SYNERGY FINANCIAL PRODUCTS LIMITED

01792304
CENTRIUM 1 GRIFFITHS WAY ST. ALBANS ENGLAND AL1 2RD

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of secretary (Rajeev Arya) 1 Buy now
17 Sep 2024 officers Appointment of secretary (Mr Amir Karmacharya) 2 Buy now
04 Sep 2024 officers Appointment of director (Mr Rajeev Arya) 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Eoin Lyons) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Rajeev Arya) 1 Buy now
04 Jul 2024 officers Appointment of director (Mr Rajeev Arya) 2 Buy now
03 Jun 2024 officers Appointment of secretary (Mr Rajeev Arya) 2 Buy now
03 Jun 2024 officers Termination of appointment of secretary (Stephen Yau) 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 30 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2022 accounts Annual Accounts 31 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 30 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 28 Buy now
27 Mar 2020 officers Appointment of director (Mr Eoin Lyons) 2 Buy now
25 Mar 2020 officers Termination of appointment of director (Matthew James Oldham) 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 26 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 accounts Annual Accounts 26 Buy now
23 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 officers Termination of appointment of director (Stephen Thomas Wyatt) 1 Buy now
04 Jul 2018 auditors Auditors Resignation Company 1 Buy now
05 Jun 2018 officers Appointment of secretary (Mr Stephen Yau) 2 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Peter Jordan) 1 Buy now
05 Jun 2018 officers Termination of appointment of director (Peter Jonathon Jordan) 1 Buy now
06 Mar 2018 accounts Annual Accounts 22 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 officers Appointment of secretary (Mr Peter Jordan) 2 Buy now
11 Oct 2017 officers Termination of appointment of secretary (Khcs Secretaries Limited) 1 Buy now
13 Feb 2017 accounts Annual Accounts 21 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 officers Termination of appointment of director (John Benjamin Pears) 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Matthew James Oldham) 2 Buy now
06 Jun 2016 auditors Auditors Resignation Limited Company 2 Buy now
18 May 2016 officers Appointment of director (Mr Peter Jonathon Jordan) 2 Buy now
06 Apr 2016 officers Termination of appointment of director (Alan Francois Hubbard) 1 Buy now
14 Jan 2016 officers Appointment of director (Mr John Benjamin Pears) 2 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
07 Nov 2015 accounts Annual Accounts 21 Buy now
24 Dec 2014 officers Termination of appointment of director (Tanya Irene Oliver) 1 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 accounts Annual Accounts 21 Buy now
02 Jul 2014 officers Appointment of director (Mrs Tanya Irene Oliver) 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Graham Bateman) 1 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
20 Dec 2013 officers Termination of appointment of director (Rachel Mcgouldrock) 1 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 accounts Annual Accounts 22 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 officers Appointment of corporate secretary (Khcs Secretaries Limited) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Versec Secretaries Limited) 1 Buy now
20 May 2013 officers Termination of appointment of director (John Waller) 1 Buy now
20 May 2013 officers Termination of appointment of director (Sandip Roy-Chowdhury) 1 Buy now
13 May 2013 officers Appointment of director (Mr Stephen Thomas Wyatt) 2 Buy now
25 Mar 2013 officers Appointment of director (Mrs Rachel Penelope Mcgouldrock) 2 Buy now
25 Mar 2013 officers Appointment of director (Mr Graham George Bateman) 2 Buy now
25 Mar 2013 officers Appointment of director (Mr Alan Francois Hubbard) 2 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
07 Nov 2012 accounts Annual Accounts 21 Buy now
19 Mar 2012 auditors Auditors Resignation Company 2 Buy now
27 Feb 2012 miscellaneous Miscellaneous 1 Buy now
15 Feb 2012 capital Return of Allotment of shares 3 Buy now
13 Feb 2012 resolution Resolution 2 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 accounts Annual Accounts 21 Buy now
19 Aug 2011 officers Termination of appointment of director (Paul Bispham) 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Sandip Roy-Chowdhury) 2 Buy now
13 Jan 2011 accounts Annual Accounts 21 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 officers Change of particulars for director (Mr John Christopher Waller) 2 Buy now
02 Dec 2010 officers Change of particulars for director (Paul Andrew Bispham) 2 Buy now
05 Aug 2010 officers Termination of appointment of director (Wayne Anderton) 1 Buy now
01 Feb 2010 accounts Annual Accounts 19 Buy now
22 Dec 2009 officers Termination of appointment of director (Rachel Bahrami) 1 Buy now
15 Dec 2009 annual-return Annual Return 7 Buy now
15 Dec 2009 officers Change of particulars for director (Paul Andrew Bispham) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Rachel Penelope Bahrami) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Wayne Anderton) 2 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Versec Secretaries Limited) 2 Buy now
28 Sep 2009 officers Director appointed rachel penelope bahrami 1 Buy now
27 Sep 2009 officers Appointment terminated director nigel elliott 1 Buy now
02 Dec 2008 annual-return Return made up to 02/12/08; full list of members 5 Buy now
17 Nov 2008 accounts Annual Accounts 20 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from ziggurat, 25 grosvenor road st. Albans hertfordshire AL1 3AW 1 Buy now
11 Mar 2008 accounts Annual Accounts 19 Buy now
04 Dec 2007 annual-return Return made up to 02/12/07; full list of members 4 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
02 May 2007 officers New secretary appointed 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 accounts Annual Accounts 19 Buy now
08 Jan 2007 officers New director appointed 2 Buy now