Advanced company searchLink opens in new window

SYMBIANT SOFTWARE LTD

Company number 04985261

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)
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
04 Dec 2013 CH01 Director's details changed for Mr Andrew Crowther-Birch on 30 September 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2013 AD01 Registered office address changed from 1 City Square Leeds LS1 2ES United Kingdom on 27 June 2013
08 Feb 2013 AD01 Registered office address changed from Westgate House 100 Wellington Street Leeds W. Yorkshire LS1 4LT United Kingdom on 8 February 2013
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
20 Nov 2009 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
20 Nov 2009 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
20 Nov 2009 AP01 Appointment of Mr Andrew Crowther-Birch as a director
20 Nov 2009 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 November 2009
08 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jan 2009 288a Director appointed @ukplc client director LTD
06 Jan 2009 288a Secretary appointed @ukplc client secretary LTD
06 Jan 2009 288b Appointment terminated secretary @ukplc client secretary LTD
06 Jan 2009 288b Appointment terminated director @ukplc client director LTD