CERTNM |
Company name changed symphotech LIMITEDcertificate issued on 28/11/23
filed on: 28th, November 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/12/15
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/30
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022/11/18 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/18 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/03 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2020/09/03 to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/02/24 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/24 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2019/04/01
filed on: 23rd, December 2019
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/08
filed on: 20th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/12/14 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/14 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/14 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/08
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 6th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 6th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 245 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 2014/10/14 to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/08
filed on: 18th, February 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/01/01 secretary's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/06/01 secretary's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/31 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/08
filed on: 7th, March 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/07
filed on: 10th, January 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/08
filed on: 10th, January 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/08/01 secretary's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/11 from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/04 from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/03/01 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/03/01 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2011
| incorporation
|
Free Download
(26 pages)
|