SYMMETRY DESIGN FIRM LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Notification of Symmetry Design Firm Llc as a person with significant control on 2025-02-01

View Document

25/02/2525 February 2025 Change of details for Symmetry Design Firm Llc as a person with significant control on 2025-02-24

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/11/2412 November 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2021-05-13

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Miss Karyn Tenee Sanders on 2022-05-16

View Document

02/03/222 March 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2022-03-02

View Document

14/02/2214 February 2022 Director's details changed for Miss Karyn Tenee Sanders on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/01/2223 January 2022 Change of details for Miss Karyn Tenee Sanders as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Termination of appointment of Jonathan James Luxton as a director on 2021-11-18

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MR JONATHAN JAMES LUXTON

View Document

16/06/2116 June 2021 Appointment of Mr Jonathan James Luxton as a director on 2021-06-16

View Document

13/05/2113 May 2021 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