SYMTECH LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Director's details changed for Mrs Cecilia Mary Wright on 2024-04-01 |
16/10/2416 October 2024 | Director's details changed for Dr John Simon George Wright on 2024-04-01 |
16/10/2416 October 2024 | Director's details changed for Mrs Cecilia Mary Wright on 2024-04-01 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
10/01/2410 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Registered office address changed from 15 Hollybush Lane Hemel Hempstead Herts HP1 2PF to 16 Park Road Shoreham-by-Sea BN43 6PF on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Appointment of Mr Martin Russell Warner as a director on 2022-01-25 |
08/11/218 November 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/03/1830 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON WRIGHT |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
16/03/1816 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018 |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON GEORGE WRIGHT |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA MARY WRIGHT |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/03/1722 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/04/1620 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/04/1620 April 2016 | CURRSHO FROM 31/03/2017 TO 31/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | DIRECTOR APPOINTED MRS CECILIA MARY WRIGHT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SIMON GEORGE WRIGHT / 26/04/2011 |
26/04/1226 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | SECRETARY APPOINTED MRS. CECILIA MARY WRIGHT |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WRIGHT |
21/04/1121 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SIMON GEORGE WRIGHT / 01/01/2010 |
31/03/1031 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | LOCATION OF DEBENTURE REGISTER |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 15 HOLLYBUSH LANE HEMEL HEMPSTEAD HERTS HP1 2PF |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 1 SANDY LANE GODALMING SURREY GU7 2JD |
12/04/0712 April 2007 | LOCATION OF REGISTER OF MEMBERS |
12/04/0712 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/04/039 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
27/04/0027 April 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
16/04/9916 April 1999 | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
27/05/9827 May 1998 | SECRETARY RESIGNED |
27/05/9827 May 1998 | DIRECTOR RESIGNED |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 1ST FLOOR,BUCKLERSBURY HOUSE 83 CANNON STREET, LONDON EC4N 8PE |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | SECRETARY'S PARTICULARS CHANGED |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
29/04/9829 April 1998 | COMPANY NAME CHANGED ENFRANCHISE 276 LIMITED CERTIFICATE ISSUED ON 30/04/98 |
16/03/9816 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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