SYMFONIE CAPITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Registered office address changed from Symfonie Capital Ltd PO Box 4385 08048770 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-02-13 |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
13/11/2413 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Director's details changed for Mr Michael Adam Sonenshine on 2024-10-20 |
01/11/241 November 2024 | Change of details for Mr. Michael Adam Sonenshine as a person with significant control on 2024-10-21 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-10 with no updates |
14/05/2414 May 2024 | |
14/05/2414 May 2024 | |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
05/01/245 January 2024 | Confirmation statement made on 2023-08-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Micro company accounts made up to 2021-12-31 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Registered office address changed to PO Box 4385, 08048770 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-20 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 16 HIGH HOLBORN LONDON WC1V 6BX ENGLAND |
01/06/201 June 2020 | Registered office address changed from , 16 High Holborn, London, WC1V 6BX, England to PO Box 4385 08048770 - Companies House Default Address Cardiff CF14 8LH on 2020-06-01 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | DISS40 (DISS40(SOAD)) |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/10/1929 October 2019 | FIRST GAZETTE |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 3-8 BOLSOVER STREET LONDON W1W 6AB ENGLAND |
15/01/1915 January 2019 | Registered office address changed from , 3-8 Bolsover Street, London, W1W 6AB, England to PO Box 4385 08048770 - Companies House Default Address Cardiff CF14 8LH on 2019-01-15 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/08/1726 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
24/05/1624 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 19 BOLSOVER STREET LONDON W1W 5NA ENGLAND |
17/09/1517 September 2015 | Registered office address changed from , 19 Bolsover Street, London, W1W 5NA, England to PO Box 4385 08048770 - Companies House Default Address Cardiff CF14 8LH on 2015-09-17 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 16 HIGH HOLBORN LONDON WC1V 6BX |
01/07/151 July 2015 | Registered office address changed from , 16 High Holborn, London, WC1V 6BX to PO Box 4385 08048770 - Companies House Default Address Cardiff CF14 8LH on 2015-07-01 |
19/03/1519 March 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13 |
13/03/1513 March 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 1000 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/06/1415 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
25/05/1325 May 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
25/05/1325 May 2013 | Registered office address changed from , 7-10 Adam Street, Adam House, WC2N 6AA, London, WC2N 6AA, United Kingdom on 2013-05-25 |
25/05/1325 May 2013 | REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 7-10 ADAM STREET ADAM HOUSE WC2N 6AA LONDON WC2N 6AA UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/04/1227 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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