Advanced company searchLink opens in new window

DB SYMMETRY LTD

Company number 04537090

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)
14 Mar 2019 AD01 Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER to Grange Park Court Roman Way Northampton NN4 5EA on 14 March 2019
25 Jan 2019 MR04 Satisfaction of charge 045370900012 in full
08 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
14 Sep 2018 MR01 Registration of charge 045370900013, created on 4 September 2018
24 Jul 2018 MR01 Registration of charge 045370900012, created on 16 July 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Dec 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,800
14 Oct 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER
14 Oct 2015 AD04 Register(s) moved to registered office address 6th Floor, Lansdowne House Berkeley Square London W1J 6ER
14 Oct 2015 CH01 Director's details changed for Henry Brian Chapman on 19 December 2014
24 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
16 Jan 2015 CERTNM Company name changed barwood developments LIMITED\certificate issued on 16/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
16 Jan 2015 CONNOT Change of name notice
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2015 AUD Auditor's resignation
05 Jan 2015 AP02 Appointment of Dv4 Administration 1 Uk Limited as a director on 19 December 2014
05 Jan 2015 AP01 Appointment of Mr Andrew Dickman as a director on 19 December 2014
31 Dec 2014 TM01 Termination of appointment of Joanna Avril Greenslade as a director on 19 December 2014
31 Dec 2014 TM01 Termination of appointment of Alan James Rudge as a director on 19 December 2014
31 Dec 2014 TM01 Termination of appointment of Stephen John Chambers as a director on 19 December 2014