SYMBIANT TECHNOLOGIES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Current accounting period shortened from 2025-05-30 to 2025-03-31

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-05-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Resolutions

View Document

31/07/2431 July 2024 Statement of company's objects

View Document

13/06/2413 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-30

View Document

07/06/247 June 2024 Termination of appointment of Keith Pearshouse as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Colin Forward as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mr Philip Howard Grannum as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mr William Thomas Dawson as a director on 2024-05-31

View Document

07/06/247 June 2024 Cessation of Symbiant Holdings Ltd as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mrs Venetia Lois Cooper as a director on 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL to Second Floor Wavenet Group, Second Floor One Central Boulevard, Blythe Valley Park Solihull Birmingham B90 8BG on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of David Turnbull as a director on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Colin Forward as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Notification of Thetis Bidco Limited as a person with significant control on 2024-05-31

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

21/05/2421 May 2024 Director's details changed for Mr David Turnbull on 2024-05-20

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR KEITH PEARSHOUSE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMBIANT HOLDINGS LTD

View Document

16/01/1816 January 2018 CESSATION OF DUAL ENERGY GROUP LIMITED AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY KIERAN MURPHY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR COLIN FORWARD

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THORNLEY

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR COLIN FORWARD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL THORNLEY / 21/12/2009

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 AUDITOR'S RESIGNATION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY OWEN BLOODWORTH

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNBULL / 14/12/2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company