SYMPHONY TESTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/06/256 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
19/07/2419 July 2024 | Cessation of Thadhani Jaykumar as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Mr Jaykumar Thadhani as a person with significant control on 2024-07-18 |
19/07/2419 July 2024 | Director's details changed for Mr Jaykumar Thadhani on 2024-07-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYKUMAR THADHANI / 27/07/2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JAYKUMAR THADHANI / 21/07/2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR THADHANI JAYKUMAR / 21/07/2019 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 42 LYNN WALK REIGATE SURREY RH2 7NY ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THADHANI JAYKUMAR |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYKUMAR THADHANI / 12/10/2015 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 24,ELIZABETH HOUSE DURHAM AVENUE GIDEA PARK ROMFORD RM2 6JU |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/07/153 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYKUMAR THADHANI / 19/12/2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 284 LONGBRIDGE ROAD BARKING ESSEX IG11 9EH |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
11/10/1211 October 2012 | COMPANY NAME CHANGED SYMPHONY TESTING SOLUTION LTD CERTIFICATE ISSUED ON 11/10/12 |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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