SYMBIOTEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Director's details changed for Mr Ryszard Adam Bublik on 2025-09-08

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

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

View Document

04/04/254 April 2025 Director's details changed for Mr Paul Michael Gilligan on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Mmc Holding International Ltd as a person with significant control on 2025-04-03

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Paul Michael Gilligan on 2024-06-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

29/05/2429 May 2024 Appointment of Mr Ryszard Adam Bublik as a director on 2024-05-02

View Document

29/05/2429 May 2024 Termination of appointment of Robert Allen as a director on 2024-05-02

View Document

05/01/245 January 2024 Termination of appointment of Oliver Benjamin Boyd as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Emma Jane Brogi as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Andrew Charles Crimmings as a director on 2023-12-22

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Lisa-Marie Hayes as a director on 2023-08-11

View Document

25/07/2325 July 2023 Registration of charge 120278140001, created on 2023-07-25

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

15/05/2315 May 2023 Cessation of Paul Gilligan as a person with significant control on 2020-12-11

View Document

15/05/2315 May 2023 Cessation of Oliver Benjamin Boyd as a person with significant control on 2020-12-11

View Document

15/05/2315 May 2023 Cessation of Emma Brogi as a person with significant control on 2020-12-11

View Document

15/05/2315 May 2023 Notification of Mmc Holding International Ltd as a person with significant control on 2020-12-11

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Appointment of Ms Lisa-Marie Hayes as a director on 2022-01-26

View Document

28/01/2228 January 2022 Appointment of Mr Robert Allen as a director on 2022-01-26

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Previous accounting period extended from 2020-12-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

24/07/2024 July 2020 23/07/20 STATEMENT OF CAPITAL GBP 1366

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA BROGI / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL GILLIGAN / 20/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GILLIGAN / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN BOYD / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BROGI / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENJAMIN BOYD / 20/04/2020

View Document

11/11/1911 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 1333

View Document

03/06/193 June 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