SYMPHONY GLOBAL TECHNOLOGIES LTD.

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

06/12/226 December 2022 Registered office address changed from 159 Artillery Mansions Victoria Street London London SW1H 0HU United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 2022-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/07/2118 July 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI ANTONIO DA GAMA ROSE / 07/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 307 BROMPTON PARK CRESCENT FULHAM LONDON SW6 1SE UNITED KINGDOM

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

11/08/1811 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDA ALBA DA GAMA ROSE

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY KAPOOR SHAH

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM STERLING CHARTERED ACCOUNTANTS 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH UNITED KINGDOM

View Document

30/04/1830 April 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-03-12

View Document

30/04/1830 April 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/04/1830 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1830 April 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 15 ENGEL PARK MILL HILL LONDON NW7 2HE

View Document

21/02/1821 February 2018 APPOINTMENT OF AUDITOR 22/01/2018

View Document

16/02/1816 February 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DIMITRI ANTONIO DA GAMA ROSE

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR HORATIUS DA GAMA ROSE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HORATIUS DA GAMA ROSE / 01/08/2013

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/08/116 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDA ALBA DA GAMA ROSE / 23/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORATIUS DA GAMA ROSE / 23/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 15 ENGEL PARK MILL HILL LONDON NW7 2HE

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FLAT 49 CHELSEA GATE APARTMENTS EBURY BRIDGE ROAD LONDON SW1

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS; AMEND

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 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