- Company Overview for SYMBIA LIMITED (02982571)
- Filing history for SYMBIA LIMITED (02982571)
- People for SYMBIA LIMITED (02982571)
- Charges for SYMBIA LIMITED (02982571)
- Registers for SYMBIA LIMITED (02982571)
- More for SYMBIA LIMITED (02982571)
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
|
|
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 |