- Company Overview for RAKUTEN SYMPHONY UK LTD (07722775)
- Filing history for RAKUTEN SYMPHONY UK LTD (07722775)
- People for RAKUTEN SYMPHONY UK LTD (07722775)
- More for RAKUTEN SYMPHONY UK LTD (07722775)
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
|
|
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
|
|
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
|
|
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
|
|
12 Mar 2013 | CONNOT | Change of name notice |