Advanced company searchLink opens in new window

RAKUTEN SYMPHONY UK LTD

Company number 07722775

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)
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
31 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
20 Oct 2017 CH01 Director's details changed for Mr Kanagaratnam Muhunthan on 1 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
17 Jan 2017 AA Accounts for a small company made up to 31 December 2015
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Apr 2016 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 April 2016
15 Mar 2016 AUD Auditor's resignation
12 Nov 2015 AA Accounts for a small company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
06 Aug 2015 CH01 Director's details changed for Pierre Kahhale on 6 August 2015
06 Aug 2015 CH01 Director's details changed for John Delea on 6 August 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 CERTNM Company name changed sigalgo technology LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
12 Mar 2013 CONNOT Change of name notice