SYMBIO NETWORKS UK LTD

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Termination of appointment of Phillip Matthew Britt as a director on 2025-02-28

View Document

17/03/2517 March 2025 Appointment of Mr Andy David Anthony Giles Knopp as a director on 2025-03-01

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

07/05/247 May 2024 Second filing for the appointment of Brian Gerard Maher as a director

View Document

14/03/2414 March 2024 Appointment of Phillip Matthew Britt as a director on 2024-02-28

View Document

14/03/2414 March 2024 Termination of appointment of Michael John Boorne as a director on 2024-02-28

View Document

14/03/2414 March 2024 Termination of appointment of Rene Sugo as a director on 2024-02-28

View Document

14/03/2414 March 2024 Appointment of Brain Gerard Maher as a director on 2024-02-28

View Document

05/03/245 March 2024 Full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Satisfaction of charge 038341110002 in full

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

24/03/2324 March 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 2023-03-24

View Document

16/12/2216 December 2022 Full accounts made up to 2022-06-30

View Document

13/12/2113 December 2021 Full accounts made up to 2021-06-30

View Document

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

View Document

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOORNE / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RENE SUGO / 15/08/2018

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1614 September 2016 AUDITOR'S RESIGNATION

View Document

06/09/166 September 2016 AUDITOR'S RESIGNATION

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RENE SUGO / 25/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOORNE / 25/08/2016

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 ADOPT ARTICLES 02/06/2015

View Document

11/09/1511 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038341110001

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED RENE SUGO

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WALTON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MICHAEL JOHN BOORNE

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED TELECOM NEW ZEALAND UK LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIM DUNCAN

View Document

11/05/1511 May 2015 SOLVENCY STATEMENT DATED 21/04/15

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1323973

View Document

11/05/1511 May 2015 REDUCE ISSUED CAPITAL 21/04/2015

View Document

11/05/1511 May 2015 STATEMENT BY DIRECTORS

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES WALTON / 27/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM DUNCAN / 27/03/2015

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN GUY SCOTT / 14/04/2014

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ANNA FRANCESCANGELI

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MATTHEW DUNCAN GUY SCOTT

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS KIM DUNCAN

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HASEMORE

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURIE MILLER

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR LAURIE BRIAN MILLER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISCOE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALZIEL

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR CRAIG JAMES WALTON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATCHELOR

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HASEMORE / 07/12/2009

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY WAN CHEE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR DAVID JOHN HASEMORE

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MISS ANNA FRANCESCANGELI

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR WAN CHEE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAN CHEE / 01/05/2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR ANDREW LAWRENCE DALZIEL

View Document

31/10/0831 October 2008 ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SCOTT

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR BEVAN MILLER

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MS WAN YEE CHEE

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 28/11/01

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/02/0225 February 2002 £ NC 2000000/3350000 28/1

View Document

12/09/0112 September 2001 S80A AUTH TO ALLOT SEC 03/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/99

View Document

15/11/9915 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 £ NC 1000/2000000 29/0

View Document

15/11/9915 November 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 01/07/00

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 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