SYMMETRY EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/07/2413 July 2024 Second filing of Confirmation Statement dated 2017-02-27

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 Confirmation statement made on 2017-02-27 with updates

View Document

25/08/1625 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED CIRCA GROUP LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA KIM ROE / 26/02/2012

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 CHANGE OF NAME 02/03/2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD HOCKEY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD HOCKEY

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERS

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOCKEY

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 48 GRAY'S INN ROAD LONDON WC1X 8LT

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

01/04/041 April 2004 COMPANY NAME CHANGED THE CIRCA GROUP LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

05/03/045 March 2004 S366A DISP HOLDING AGM 27/02/04

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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