SYMETIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

06/05/256 May 2025 Change of details for Miss Agnesia Almerie Agrella as a person with significant control on 2025-05-05

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

01/04/241 April 2024 Termination of appointment of Quintin Agrella as a director on 2024-03-01

View Document

10/01/2410 January 2024 Registered office address changed from C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-01-10

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 14/08/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM STRATHMORE BUSINESS CENTRE 8-10 SOUTH ST. ANDREW STREET EDINBURGH MIDLOTHIAN EH2 2AZ SCOTLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/09/1923 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 PSC'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 02/09/2018

View Document

02/09/182 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 02/09/2018

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 105/1 WHITSON ROAD EDINBURGH MIDLOTHIAN EH11 3BR

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNESIA ALMERIE AGRELLA / 11/05/2018

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED MARKETSPACEPRODUCTIVITY LIMITED CERTIFICATE ISSUED ON 11/05/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MS AGNESIA ALMERIE AGRELLA / 11/05/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR TAMMANY AGRELLA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR QUINTIN AGRELLA

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS TAMMANY DAWN AGRELLA

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 80 NELSON AVENUE LIVINGSTON WEST LOTHIAN EH54 6LA SCOTLAND

View Document

20/04/1520 April 2015 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