SYNERGY - History of Changes


DateDescription
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-03-15 delete phone +852 5808 0880
2024-03-15 insert phone +852 3620 2600
2023-08-22 delete address 477 Broadway Fl 2 New York NY 10013
2023-08-22 insert address 447 Broadway Fl 2 New York NY 10013
2023-08-22 update primary_contact 477 Broadway Fl 2 New York NY 10013 => 447 Broadway Fl 2 New York NY 10013
2023-07-19 delete address 150W 25th Street Rm 403 New York NY 10001
2023-07-19 insert address 477 Broadway Fl 2 New York NY 10013
2023-07-19 insert alias Synergy Associates Inc.
2023-07-19 insert alias Synergy Associates LLC
2023-07-19 update primary_contact 150W 25th Street Rm 403 New York NY 10001 => 477 Broadway Fl 2 New York NY 10013
2023-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
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
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 update num_mort_charges 1 => 2
2022-09-08 update num_mort_outstanding 0 => 1
2022-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058324150002
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-20 delete source_ip 93.114.234.69
2022-04-20 insert index_pages_linkeddomain google.com
2022-04-20 insert index_pages_linkeddomain thewebkitchen.co.uk
2022-04-20 insert source_ip 3.8.71.93
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID OLLEY
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY MICHAEL CAPLAN / 01/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-10 update statutory_documents ADOPT ARTICLES 21/07/2021
2021-08-10 update statutory_documents ADOPT ARTICLES 21/07/2021
2021-08-10 update statutory_documents APPROVAL OF WRITTEN RESOLUTION/COMPANY BUSINESS 21/07/2021
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY CAPLAN / 29/07/2021
2021-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES MATTHEW CAHILL / 29/07/2021
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY CAPLAN / 29/07/2021
2021-06-07 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 delete address 30-35 Pall Mall London SW1Y 5LP UK
2021-01-15 insert address 60 Pall Mall London SW1Y 5HZ UK
2020-12-07 delete address 30-35 PALL MALL LONDON ENGLAND SW1Y 5LP
2020-12-07 insert address 60 PALL MALL LONDON ENGLAND SW1Y 5HZ
2020-12-07 update registered_address
2020-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 30-35 PALL MALL LONDON SW1Y 5LP ENGLAND
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES MCCORRISTON
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-11 update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 133.33
2020-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CAHILL / 15/05/2020
2020-04-07 update website_status DomainNotFound => OK
2020-04-07 delete source_ip 104.31.70.11
2020-04-07 delete source_ip 104.31.71.11
2020-04-07 insert source_ip 93.114.234.69
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-31 update website_status Disallowed => DomainNotFound
2019-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058324150001
2019-07-20 update website_status FlippedRobots => Disallowed
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2018-10-07 insert address 30-35 PALL MALL LONDON ENGLAND SW1Y 5LP
2018-10-07 update registered_address
2018-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2018-08-23 update website_status OK => FlippedRobots
2018-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY CAPLAN / 02/07/2018
2018-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ORR
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 insert sic_code 62030 - Computer facilities management activities
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-31 update statutory_documents ADOPT ARTICLES 13/10/2016
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058324150001
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-08 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-22 update statutory_documents 30/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents SUB-DIVISION 23/10/2015
2015-11-11 update statutory_documents SUB-DIVISION 23/10/15
2015-07-09 delete sic_code 62030 - Computer facilities management activities
2015-07-09 delete sic_code 63110 - Data processing, hosting and related activities
2015-07-09 insert sic_code 62020 - Information technology consultancy activities
2015-07-09 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-09 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-22 update statutory_documents 30/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1 GREAT CUMBERLAND PLACE LONDON UNITED KINGDOM W1H 7AL
2014-07-07 insert address 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-27 update statutory_documents DIRECTOR APPOINTED MS ABIGAIL ROSEMARY ORR
2014-06-27 update statutory_documents 30/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-02 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents 30/05/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 30/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY CAPLAN / 01/06/2011
2012-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CAHILL / 01/06/2011
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 29 WELBECK STREET LONDON W1G 8DA UNITED KINGDOM
2011-05-31 update statutory_documents 30/05/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-31 update statutory_documents 30/05/10 FULL LIST
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY CAPLAN / 30/05/2010
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-11-05 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-30 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-06-02 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2008-03-05 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-08-28 update statutory_documents DIRECTOR RESIGNED
2007-08-23 update statutory_documents NEW SECRETARY APPOINTED
2007-08-23 update statutory_documents SECRETARY RESIGNED
2007-06-11 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents SECRETARY RESIGNED
2006-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION