SYMBOLIC SYSTEMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/02/2510 February 2025 Change of details for Mr Francis Victor Samatha Rice as a person with significant control on 2024-05-18

View Document

07/02/257 February 2025 Registered office address changed from 34 Cephas Street London E1 4AX England to 609 Dryden Building 37 Commercial Road London E1 1LF on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/03/2319 March 2023 Registered office address changed from 24 West Court 1 Grove Place London SE9 5AA England to 34 Cephas Street London E1 4AX on 2023-03-19

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS VICTOR SAMATHA RICE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CESSATION OF FRANCIS VICTOR SAMANTHA RICE AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/05/2021 May 2020 CESSATION OF FRANCIS RICE AS A PSC

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 102 DAKOTA BUILDING DEALS GATEWAY LONDON LONDON SE13 7QE

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/02/193 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS VICTOR SAMANTHA RICE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM LAWRENCE CLOSE 51 LAWRENCE CLOSE LONDON E3 2BQ UNITED KINGDOM

View Document

09/05/179 May 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