SYMBOLSEND LTD

Company Documents

DateDescription
16/07/2416 July 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

02/11/232 November 2023 Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-02

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Registered office address changed from 8 Rycroft Gardens Leeds LS13 4PR England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-10-09

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

21/06/2121 June 2021 Sub-division of shares on 2021-06-07

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED PECSTEXT LTD CERTIFICATE ISSUED ON 25/09/20

View Document

22/11/1922 November 2019 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