SYMMETRIC QUORUM LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/08/1214 August 2012 COMPANY RESTORED ON 14/08/2012

View Document

24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE ZILBERSTEIN / 30/08/2010

View Document

17/11/1017 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE ZILBERSTEIN / 30/08/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SOLOMON ZILBERSTEIN / 30/08/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/11/0922 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: G OFFICE CHANGED 25/10/03 14 LANSDOWNE ROAD LONDON N3 1ES

View Document

12/09/0312 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 11 WOODSIDE LONDON NW11 6HH

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9510 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: G OFFICE CHANGED 09/07/93 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: G OFFICE CHANGED 26/05/93 11 WOODSIDE HAMPSTEAD GARDEN SUBURB LONDON NW11 6HH

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 COMPANY NAME CHANGED OTTER COMPUTING LIMITED CERTIFICATE ISSUED ON 06/09/91

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: G OFFICE CHANGED 13/03/90 FLAT 7 7 ROSECROFT AVENUE HAMPSTEAD LONDON NW3 7QA

View Document

01/02/891 February 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: G OFFICE CHANGED 11/11/87 75 HIGH STREET RUISLIP MIDDLESEX HA4 8JB

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: G OFFICE CHANGED 04/12/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

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