Advanced company searchLink opens in new window

SYMBIA LIMITED

Company number 02982571

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)
21 Oct 2014 AD04 Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU
28 Oct 2013 AA Full accounts made up to 31 December 2012
14 Oct 2013 AP01 Appointment of Prakash Gupta as a director
24 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 22,050
24 Sep 2013 AD02 Register inspection address has been changed
24 Sep 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 TM01 Termination of appointment of Prakash Gupta as a director
13 Feb 2013 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013
01 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 8 February 2012
08 Feb 2012 TM01 Termination of appointment of Yadunath Tekale as a director
08 Feb 2012 TM02 Termination of appointment of Yadunath Govind Tekale as a secretary
01 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Yadunath Govind Tekale on 1 October 2009
01 Dec 2011 CH01 Director's details changed for Sanjeev Mansotra on 1 October 2009
03 Oct 2011 AA Full accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Nikhil Morsawala on 7 October 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
04 Nov 2009 TM02 Termination of appointment of Peter Jenkins as a secretary
02 Nov 2009 AP03 Appointment of Yadunath Govind Tekale as a secretary
22 Oct 2009 AA Full accounts made up to 31 December 2008
20 Apr 2009 288b Appointment terminated director peter jenkins