SYMFONY CUSTOM INSTALLATION LIMITED

Company Documents

DateDescription
05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PHILIP CATON / 19/06/2019

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/10/145 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP CATON / 01/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN CATON / 01/09/2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY SUSAN CATON / 01/09/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN CATON / 14/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 9 THE FAIRWAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8SR

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED BROADLEASE LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 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