Advanced company searchLink opens in new window

SYMLCONNECT LTD

Company number 07965518

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)
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 9,946.2
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 9,915.9
12 Feb 2019 AD01 Registered office address changed from Institute of Life Sciences 2 Room 503 University of Swansea Singleton Park Swansea SA2 8PP to Institute of Life Sciences 2, Room 504 University of Swansea Singleton Park Swansea SA2 8PP on 12 February 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Harvey Barry Shulman as a director on 1 August 2018
31 Jul 2018 CH01 Director's details changed for Mr Harvey Barry Shulman on 30 July 2018
12 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with updates
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 9,902.2
09 May 2018 TM01 Termination of appointment of Debi Marriott-Lavery as a director on 26 September 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
10 Jul 2017 PSC01 Notification of Sabarna Mukhopadhyay as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Dipen Mukhopadhyay as a person with significant control on 6 April 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,523.9
22 Jan 2016 AP01 Appointment of Debi Marriott-Lavery as a director on 14 December 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 9,523.90
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AP01 Appointment of Miss Qi Zhang as a director on 20 August 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 6,666.7
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,000
08 May 2015 AP01 Appointment of Mr Harvey Barry Shulman as a director on 4 April 2014
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014