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)
11 Aug 2015 CC04 Statement of company's objects
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
18 Jun 2015 AP02 Appointment of Parkwalk Advisors Ltd as a director on 29 May 2015
08 Jan 2015 AP01 Appointment of Dr David John Price as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Lars Mcbride as a director on 31 December 2014
20 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 377.653
16 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 September 2013
14 Oct 2014 AP01 Appointment of Mr Alexander Martin Henry Hook as a director on 14 October 2014
23 Sep 2014 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF
22 Sep 2014 AD02 Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF
12 Mar 2014 MR01 Registration of charge 045333190003
25 Feb 2014 TM01 Termination of appointment of Ivan Griffin as a director
04 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 377.653

Statement of capital on 2013-09-26
  • GBP 377.653
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 377.653
27 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2013 AP01 Appointment of Dr Ivan Charles Griffin as a director
04 Jun 2013 TM01 Termination of appointment of Paul Vickery as a director
13 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
13 Feb 2013 AP01 Appointment of Ian Dale-Staples as a director
07 Feb 2013 TM01 Termination of appointment of Brian Lever as a director
07 Feb 2013 TM01 Termination of appointment of Grant Crossingham as a director
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 325.765
21 Jan 2013 MEM/ARTS Memorandum and Articles of Association