SYMEND LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Registered office address changed from Basement Office C 11 New Street Ashford TN24 8TN England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 2022-02-24

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

23/04/2123 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM OFFICE 1, INCUBATION CENTRE DURHAM WAY SOUTH AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE DL5 6XP ENGLAND

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM NEWTON AYCLIFFE INCUBATION CENTRE DURHAM WAY SOUTH NEWTON AYCLIFFE DL5 6XP UNITED KINGDOM

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA AMY BRUNTON

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS VICTORIA AMY BRUNTON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 CESSATION OF HANIFE MEHMET AS A PSC

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MELTON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON WHITE

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS AMANDA MELTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1618 March 2016 SAIL ADDRESS CREATED

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WHITE / 26/10/2015

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information