Advanced company searchLink opens in new window

SYMETRICA LIMITED

Company number 04533319

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)
27 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with updates
22 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2024 SH10 Particulars of variation of rights attached to shares
13 Aug 2024 AD01 Registered office address changed from Roman House 39 Botley Road North Baddesley Southampton SO52 9AE England to 1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road Chilworth Southampton SO16 7NS on 13 August 2024
28 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
17 Jun 2024 CH02 Director's details changed for Parkwalk Advisors Ltd on 19 July 2022
24 May 2024 SH08 Change of share class name or designation
07 Dec 2023 AA Group of companies' accounts made up to 30 September 2022
28 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 25 August 2023
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 790.389
09 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/11/2023
09 May 2023 AP03 Appointment of Mr Chris Grindal as a secretary on 30 April 2023
09 May 2023 TM02 Termination of appointment of Mark William Prater as a secretary on 30 April 2023
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 789.389
28 Feb 2023 PSC02 Notification of Parkwalk Advisors Ltd as a person with significant control on 24 February 2023
28 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 28 February 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 680.572
20 Dec 2022 AA Group of companies' accounts made up to 30 September 2021
31 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 679.572
13 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 679.572
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2022
02 Nov 2021 AA Group of companies' accounts made up to 30 September 2020
21 Oct 2021 MR01 Registration of charge 045333190006, created on 18 October 2021