Advanced company searchLink opens in new window

SYMPHONY INTERIORS LIMITED

Company number 12983601

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)
19 Dec 2024 COCOMP Order of court to wind up
03 Nov 2024 TM01 Termination of appointment of Neville Taylor as a director on 3 November 2024
28 Oct 2024 AD01 Registered office address changed from Somerset House, D-F York Road Wetherby LS22 7SU England to Office 10 15a Market Street, Telford TF2 6EL on 28 October 2024
05 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
05 Jul 2024 AP01 Appointment of Mr Neville Taylor as a director on 28 June 2024
05 Jul 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 28 June 2024
05 Jul 2024 AD01 Registered office address changed from 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Somerset House, D-F York Road Wetherby LS22 7SU on 5 July 2024
05 Jul 2024 TM01 Termination of appointment of Joanne Stevens as a director on 28 June 2024
05 Jul 2024 PSC07 Cessation of Joanne Stevens as a person with significant control on 28 June 2024
26 Jun 2024 AA Micro company accounts made up to 31 October 2023
21 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
21 Apr 2024 TM01 Termination of appointment of Michael John Amos as a director on 8 April 2024
21 Apr 2024 PSC07 Cessation of Michael John Amos as a person with significant control on 31 March 2024
28 Jul 2023 PSC01 Notification of Michael John Amos as a person with significant control on 28 July 2023
16 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Jul 2023 PSC01 Notification of Joanne Stevens as a person with significant control on 1 July 2023
26 Jun 2023 PSC07 Cessation of Hayley Louise Roy as a person with significant control on 26 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
05 Jun 2023 TM01 Termination of appointment of Hayley Louise Roy as a director on 31 May 2023
16 May 2023 AD01 Registered office address changed from Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD England to 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 16 May 2023
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
27 Jul 2022 AP01 Appointment of Mr Michael John Amos as a director on 27 July 2022
24 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 102
24 Feb 2022 AD01 Registered office address changed from 5 Lanswood Park Broomfield Road Elmstead Market Colchester Essex CO7 7FD England to Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD on 24 February 2022