Advanced company searchLink opens in new window

SYNERGY FLAVOURS LIMITED

Company number 02452095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
24 Mar 2016 CERTNM Company name changed synergy (high wycombe) LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
24 Mar 2016 CONNOT Change of name notice
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 49,639
04 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 49,639
04 Aug 2014 AA Accounts for a medium company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 49,639
02 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Daniel Benedict Macsweeney on 13 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Stephen Morgan on 13 December 2009
21 Dec 2009 CH01 Director's details changed for Noel Corcoran on 13 December 2009
21 Dec 2009 CH01 Director's details changed for Daniel John Holland on 13 December 2009
15 Oct 2009 AA Accounts for a small company made up to 31 December 2008
13 May 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Jan 2009 363a Return made up to 13/12/08; full list of members
16 Dec 2008 AA Accounts for a small company made up to 31 December 2007
05 Jun 2008 288c Director's change of particulars / stephen morgan / 15/04/2008