SYMMETRICAL.AI LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-02-07

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-11-02

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Notification of a person with significant control statement

View Document

24/09/2124 September 2021 Cessation of Piotr Zbigniew Smolen as a person with significant control on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 29/11/20 STATEMENT OF CAPITAL EUR 161.01 29/11/20 STATEMENT OF CAPITAL GBP 354.4

View Document

08/06/208 June 2020 30/03/20 STATEMENT OF CAPITAL GBP 354.40 30/03/20 STATEMENT OF CAPITAL EUR 158.070

View Document

05/06/205 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

01/04/201 April 2020 29/03/20 STATEMENT OF CAPITAL GBP 354.4 29/03/20 STATEMENT OF CAPITAL EUR 86.71

View Document

12/03/2012 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 334.4 24/02/20 STATEMENT OF CAPITAL EUR 86.71

View Document

12/03/2012 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 334.4 24/02/20 STATEMENT OF CAPITAL EUR 86.71

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

10/06/1910 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 376.91

View Document

22/05/1922 May 2019 RESOLUTION TO REDENOMINATE SHARES 14/05/2019

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 290.20

View Document

22/05/1922 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 293.38

View Document

22/05/1922 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/199 May 2019 ADOPT ARTICLES 28/03/2019

View Document

08/05/198 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 270.20 28/03/19 STATEMENT OF CAPITAL EUR 20

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

26/03/1926 March 2019 SHARE ACQUISITION APPROVED, ARTICLE 8 OF THE COMPANY'S ARTICLES OF ASSOCIATION SHALL NOT APPLY. 13/03/2019

View Document

19/03/1919 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 250.2

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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