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)
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 CS01 18/07/19 Statement of Capital gbp 100
18 Mar 2019 AD01 Registered office address changed from 12 st. George Street London W1S 2FB to 54 Pont Street London SW1X 0AE on 18 March 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2019 SH08 Change of share class name or designation
09 Jan 2019 PSC04 Change of details for Mr Andrew James Symington as a person with significant control on 20 December 2018
08 Jan 2019 PSC01 Notification of Camilla Mary Symington as a person with significant control on 20 December 2018
08 Jan 2019 PSC07 Cessation of Andrew James Symington as a person with significant control on 6 April 2016
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 TM01 Termination of appointment of Guy Patrick Hollamby as a director on 29 September 2018
01 Oct 2018 AP01 Appointment of Mrs Samantha Emma Ross as a director on 29 September 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
05 Jul 2017 PSC01 Notification of Andrew James Symington as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from 47 Maddox Street London W1S 2PG to 12 St. George Street London W1S 2FB on 11 August 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
07 Apr 2014 TM01 Termination of appointment of James Elvery as a director
07 Apr 2014 AP01 Appointment of Guy Patrick Hollamby as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013