Advanced company searchLink opens in new window

SYMINGTON ELVERY LTD

Company number 07707720

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 54 Pont Street London SW1X 0AE England to 59 Egerton Gardens London SW3 2DA on 15 June 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
10 May 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 120
03 May 2022 RP04CS01 Second filing of Confirmation Statement dated 18 July 2021
05 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 SH10 Particulars of variation of rights attached to shares
19 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/05/2022.
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
09 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 SH08 Change of share class name or designation
21 Aug 2020 SH10 Particulars of variation of rights attached to shares
01 Jun 2020 PSC07 Cessation of Camilla Mary Symington as a person with significant control on 7 May 2020
01 Jun 2020 PSC07 Cessation of Andrew James Symington as a person with significant control on 7 May 2020
01 Jun 2020 PSC02 Notification of Symington Holdings Limited as a person with significant control on 7 May 2020
06 Dec 2019 TM01 Termination of appointment of Samantha Emma Ross as a director on 28 November 2019
13 Nov 2019 AP01 Appointment of Mr Stefan Alexander James Cook as a director on 6 November 2019