Greater London
DA16 2PJ
Website | synergybee.com |
---|---|
Telephone | 0845 6171171 |
Telephone region | Unknown |
Registered Address | 2 Cambridge Avenue Greater London DA16 2PJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
4 at £1 | Alicia Gonzalez Perez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174 |
Current Liabilities | £226 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
23 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Change of details for Ms Alicia De Moore as a person with significant control on 6 April 2022 (2 pages) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 5 April 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
5 January 2022 | Micro company accounts made up to 5 April 2021 (4 pages) |
6 April 2021 | Unaudited abridged accounts made up to 5 April 2020 (6 pages) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 May 2020 | Register(s) moved to registered inspection location 2 Cambridge Avenue Welling DA16 2PJ (1 page) |
10 May 2020 | Register inspection address has been changed to 2 Cambridge Avenue Welling DA16 2PJ (1 page) |
10 May 2020 | Director's details changed for Mrs Alicia De Moore on 1 May 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (6 pages) |
12 September 2018 | Registered office address changed from 121 Hook Lane Welling Greater London DA16 2DU England to 2 Cambridge Avenue Greater London DA16 2PJ on 12 September 2018 (1 page) |
4 May 2018 | Change of details for Ms Alicia De Moore as a person with significant control on 3 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mrs Alicia De Moore on 3 May 2018 (2 pages) |
11 January 2018 | Director's details changed for Mrs Alicia Beatriz De Moore on 31 December 2017 (3 pages) |
11 January 2018 | Director's details changed for Mrs Alicia Beatriz De Moore on 31 December 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
3 January 2018 | Unaudited abridged accounts made up to 5 April 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 January 2017 | Micro company accounts made up to 5 April 2016 (4 pages) |
4 January 2017 | Micro company accounts made up to 5 April 2016 (4 pages) |
4 January 2017 | Registered office address changed from 10 Elliscombe Road London SE7 7PY to 121 Hook Lane Welling Greater London DA16 2DU on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 10 Elliscombe Road London SE7 7PY to 121 Hook Lane Welling Greater London DA16 2DU on 4 January 2017 (1 page) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mrs Alicia Gonzalez Perez on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Alicia Gonzalez Perez on 1 March 2016 (2 pages) |
5 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
5 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
15 March 2015 | Director's details changed for Mrs Alicia Gonzalez Perez on 15 March 2015 (3 pages) |
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Director's details changed for Mrs Alicia Gonzalez Perez on 15 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 October 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
1 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
1 October 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
1 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
1 October 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
29 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of a secretary (2 pages) |
22 February 2012 | Termination of appointment of a secretary (2 pages) |
21 February 2012 | Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 21 February 2012 (2 pages) |
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|
13 January 2011 | Incorporation
|