- Company Overview for SYMPHONY COMMERCE LIMITED (07203628)
- Filing history for SYMPHONY COMMERCE LIMITED (07203628)
- People for SYMPHONY COMMERCE LIMITED (07203628)
- Charges for SYMPHONY COMMERCE LIMITED (07203628)
- More for SYMPHONY COMMERCE LIMITED (07203628)
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
|
|
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Jun 2015 | SH02 | Consolidation of shares on 17 June 2015 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2013 | CERTNM |
Company name changed myribase LIMITED\certificate issued on 23/07/13
|