SINERGY H.G. LIMITED - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO NANNINI / 01/09/2022
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VM SPHERA S.L
2022-09-26 update statutory_documents CESSATION OF MASSIMO NANNINI AS A PSC
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-07 delete address UNIT 3 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE
2019-11-07 insert address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH
2019-11-07 update registered_address
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM UNIT 3 6/7 ST. MARY AT HILL LONDON EC3R 8EE UNITED KINGDOM
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-07 delete address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2019-03-07 insert address UNIT 3 6/7 ST. MARY AT HILL LONDON UNITED KINGDOM EC3R 8EE
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL UNITED KINGDOM
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-08-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-05-11 delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2018-05-11 insert address OFFICE 14 10-12 BACHES STREET LONDON UNITED KINGDOM N1 6DL
2018-05-11 update registered_address
2018-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2018 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-04-27 update statutory_documents DIRECTOR APPOINTED MR MASSIMO NANNINI
2018-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMO NANNINI
2018-04-27 update statutory_documents CESSATION OF GABRIELE DE BONO AS A PSC
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELE DE BONO
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LIMITED
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-07-12 update statutory_documents COMPANY RESTORED ON 12/07/2017
2017-05-30 update statutory_documents STRUCK OFF AND DISSOLVED
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-03-14 update statutory_documents FIRST GAZETTE
2017-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2017-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2017-01-08 update company_status Active - Proposal to Strike off => Active
2017-01-08 update returns_last_madeup_date 2014-03-03 => 2016-03-03
2017-01-08 update returns_next_due_date 2015-03-31 => 2017-03-31
2016-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents 03/03/15 FULL LIST
2016-12-09 update statutory_documents 03/03/16 FULL LIST
2016-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE DE BONO / 03/03/2015
2016-12-09 update statutory_documents COMPANY RESTORED ON 09/12/2016
2015-10-27 update statutory_documents STRUCK OFF AND DISSOLVED
2015-08-12 update company_status Active => Active - Proposal to Strike off
2015-07-14 update statutory_documents FIRST GAZETTE
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-05 update statutory_documents FIRST GAZETTE
2014-04-07 delete address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1NL
2014-04-07 delete sic_code 74990 - Non-trading company
2014-04-07 insert address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2014-04-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 03/03/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address 21 ST THOMAS STREET BRISTOL UNITED KINGDOM BS1 6JS
2013-06-25 insert address NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1NL
2013-06-25 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-03 => 2013-12-31
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2013-04-26 update statutory_documents CORPORATE SECRETARY APPOINTED GAC SECRETARY LIMITED
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED
2013-03-05 update statutory_documents 03/03/13 FULL LIST
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents DIRECTOR APPOINTED MR GABRIELE DE BONO
2012-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANPAOLO MATTEUCCI
2012-03-05 update statutory_documents 03/03/12 FULL LIST
2011-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION