Advanced company searchLink opens in new window

SYMPHONY COMMERCE LIMITED

Company number 07203628

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)
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 308.86
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot shares 14/11/2017
25 Sep 2017 AD01 Registered office address changed from St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ England to 23 Greek Street Stockport SK3 8AB on 25 September 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Richard Heyes as a director on 9 January 2017
10 Jan 2017 TM02 Termination of appointment of Richard Heyes as a secretary on 9 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 211,789.81
23 May 2016 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY to St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ on 23 May 2016
20 May 2016 CH01 Director's details changed for Mr Kevin Jones on 10 November 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 211,789.81
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 142,787.81
26 Jun 2015 SH02 Consolidation of shares on 17 June 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Intellectual property assignment 17/06/2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub division 17/06/2015
17 Jun 2015 TM01 Termination of appointment of Graham Bragg as a director on 17 June 2015
27 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 250
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250
29 Apr 2014 AD01 Registered office address changed from 18 Hilton Street Manchester Greater Manchester M1 1FR United Kingdom on 29 April 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 250
23 Jul 2013 CERTNM Company name changed myribase LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution