SYMBIOTEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Director's details changed for Mr Ryszard Adam Bublik on 2025-09-08 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 04/04/254 April 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04 |
| 04/04/254 April 2025 | Director's details changed for Mr Paul Michael Gilligan on 2025-04-03 |
| 04/04/254 April 2025 | Change of details for Mmc Holding International Ltd as a person with significant control on 2025-04-03 |
| 15/11/2415 November 2024 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/06/2413 June 2024 | Director's details changed for Mr Paul Michael Gilligan on 2024-06-09 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with updates |
| 29/05/2429 May 2024 | Appointment of Mr Ryszard Adam Bublik as a director on 2024-05-02 |
| 29/05/2429 May 2024 | Termination of appointment of Robert Allen as a director on 2024-05-02 |
| 05/01/245 January 2024 | Termination of appointment of Oliver Benjamin Boyd as a director on 2023-12-22 |
| 05/01/245 January 2024 | Termination of appointment of Emma Jane Brogi as a director on 2023-12-22 |
| 05/01/245 January 2024 | Termination of appointment of Andrew Charles Crimmings as a director on 2023-12-22 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/08/2311 August 2023 | Termination of appointment of Lisa-Marie Hayes as a director on 2023-08-11 |
| 25/07/2325 July 2023 | Registration of charge 120278140001, created on 2023-07-25 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with updates |
| 15/05/2315 May 2023 | Cessation of Paul Gilligan as a person with significant control on 2020-12-11 |
| 15/05/2315 May 2023 | Cessation of Oliver Benjamin Boyd as a person with significant control on 2020-12-11 |
| 15/05/2315 May 2023 | Cessation of Emma Brogi as a person with significant control on 2020-12-11 |
| 15/05/2315 May 2023 | Notification of Mmc Holding International Ltd as a person with significant control on 2020-12-11 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/01/2228 January 2022 | Appointment of Ms Lisa-Marie Hayes as a director on 2022-01-26 |
| 28/01/2228 January 2022 | Appointment of Mr Robert Allen as a director on 2022-01-26 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-08-31 |
| 23/09/2123 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-02 with updates |
| 24/07/2024 July 2020 | 23/07/20 STATEMENT OF CAPITAL GBP 1366 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS EMMA BROGI / 20/04/2020 |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL GILLIGAN / 20/04/2020 |
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILLIGAN / 20/04/2020 |
| 20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN BOYD / 20/04/2020 |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BROGI / 20/04/2020 |
| 20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN BOYD / 20/04/2020 |
| 11/11/1911 November 2019 | 18/10/19 STATEMENT OF CAPITAL GBP 1333 |
| 03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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