SYMBIOCO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Aaron Mathews Koshy as a director on 2024-12-19

View Document

27/10/2427 October 2024 Appointment of Mr Warren Brockwell as a director on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr. Aaron Mathews Koshy on 2024-06-14

View Document

28/06/2428 June 2024 Change of details for Dr. Olivia Youngjoo Ahn as a person with significant control on 2024-06-14

View Document

28/06/2428 June 2024 Change of details for Mr. Aaron Mathews Koshy as a person with significant control on 2024-06-14

View Document

28/06/2428 June 2024 Director's details changed for Dr. Olivia Youngjoo Ahn on 2024-06-14

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

10/02/2210 February 2022 Appointment of Mona Elnaggar as a director on 2021-12-23

View Document

10/02/2210 February 2022 Termination of appointment of Matthew Joel Penneycard as a director on 2021-12-23

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

29/07/2029 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

28/10/1928 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 12.8655

View Document

29/08/1929 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 12.4186

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MATTHEW JOEL PENNEYCARD

View Document

07/08/197 August 2019 ADOPT ARTICLES 09/06/2019

View Document

05/08/195 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 12.1408

View Document

22/07/1922 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

07/01/197 January 2019 SUB-DIVISION 20/12/18

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 16 CARLTON MANSIONS, 215 RANDOLPH AVENUE, MAIDA VA RANDOLPH AVENUE LONDON W9 1NP UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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