Advanced company searchLink opens in new window

SYMBIAN PRINT INTELLIGENCE LTD.

Company number 03901763

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)
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,000
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Feb 2014 MR01 Registration of charge 039017630003
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,000
15 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Simon Stevens on 1 December 2012
08 Jan 2013 CH03 Secretary's details changed for Tanya Stevens on 1 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
09 Jan 2012 AP01 Appointment of Mrs Louise Mccreery as a director
22 Dec 2011 AP01 Appointment of Mr Ronald Garnet Mccreery as a director
14 Dec 2011 AP01 Appointment of Mr Stuart Alexander Mccreery as a director
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Aug 2011 AD01 Registered office address changed from Calverley House Dane Street Bishop's Stortford Herts CM23 3BT on 10 August 2011
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Simon Stevens on 4 January 2011
19 Jan 2011 CH03 Secretary's details changed for Tanya Stevens on 4 January 2011
19 Jan 2011 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
25 Jan 2010 AD02 Register inspection address has been changed