SYMATRIX LIMITED

03926985
86 KING STREET MANCHESTER ENGLAND M2 4WQ

Documents

Documents
Date Category Description Pages
15 Jul 2024 resolution Resolution 6 Buy now
02 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2024 mortgage Registration of a charge 17 Buy now
01 Jul 2024 officers Termination of appointment of director (Andrew Robert Manley) 1 Buy now
01 Jul 2024 officers Termination of appointment of director (Paul William Gillott) 1 Buy now
17 Jun 2024 capital Return of Allotment of shares 5 Buy now
09 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 officers Change of particulars for director (Mr Christopher James Brooks) 2 Buy now
16 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2023 accounts Annual Accounts 20 Buy now
17 Nov 2023 resolution Resolution 2 Buy now
17 Nov 2023 incorporation Memorandum Articles 23 Buy now
11 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 officers Change of particulars for director (Mr Andrew Robert Manley) 2 Buy now
10 Oct 2023 officers Change of particulars for director (Mr Gareth Sean Rossington) 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 18 Buy now
24 Feb 2022 accounts Annual Accounts 15 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Appointment of director (Mr Charles Courquin) 2 Buy now
25 Feb 2021 accounts Annual Accounts 15 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Appointment of director (Mr Gareth Sean Rossington) 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 accounts Annual Accounts 14 Buy now
09 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Nicholas Simon Pike) 1 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Nicholas Simon Pike) 1 Buy now
06 Mar 2019 officers Appointment of secretary (Mr Gareth Sean Rossington) 2 Buy now
02 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 14 Buy now
01 Mar 2018 officers Appointment of director (Mr Christopher James Brooks) 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 13 Buy now
09 Oct 2017 capital Notice of cancellation of shares 6 Buy now
19 Sep 2017 capital Return of purchase of own shares 3 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Dec 2016 accounts Annual Accounts 19 Buy now
16 Jun 2016 officers Termination of appointment of director (John Edward Charles Brownhill) 1 Buy now
06 Jun 2016 resolution Resolution 15 Buy now
22 Mar 2016 officers Termination of appointment of secretary (Lindsey Marian Barr) 1 Buy now
22 Mar 2016 officers Appointment of secretary (Mr Nicholas Simon Pike) 2 Buy now
16 Feb 2016 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
09 Aug 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2013 resolution Resolution 3 Buy now
09 Aug 2013 resolution Resolution 3 Buy now
12 Jul 2013 miscellaneous Miscellaneous 1 Buy now
21 May 2013 auditors Auditors Resignation Company 2 Buy now
15 Mar 2013 annual-return Annual Return 6 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
28 Jul 2010 officers Change of particulars for director (Nicholas Pike) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr John Edward Charles Brownhill) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Paul William Gillott) 2 Buy now
27 Jul 2010 officers Change of particulars for secretary (Mrs Lindsey Marian Barr) 1 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2010 annual-return Annual Return 6 Buy now
18 Jun 2010 officers Change of particulars for director (Paul William Gillott) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Nicholas Pike) 2 Buy now
18 Jun 2010 officers Change of particulars for director (John Edward Charles Brownhill) 2 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2009 officers Appointment of director (Mr Andrew Robert Manley) 2 Buy now
21 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
17 Feb 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 5 Buy now
18 Sep 2008 officers Secretary appointed mrs lindsey marian barr 1 Buy now
18 Sep 2008 officers Appointment terminated secretary the b&w partnership LIMITED 1 Buy now
18 Feb 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
18 Feb 2008 address Location of register of members 1 Buy now
18 Feb 2008 officers Secretary's particulars changed 1 Buy now
02 Jan 2008 accounts Annual Accounts 3 Buy now
20 Feb 2007 annual-return Return made up to 16/02/07; full list of members 3 Buy now
21 Sep 2006 accounts Annual Accounts 6 Buy now
08 Mar 2006 annual-return Return made up to 16/02/06; full list of members 3 Buy now
10 Nov 2005 accounts Annual Accounts 9 Buy now
16 Aug 2005 capital Ad 01/02/05--------- £ si 297079200@.01 2 Buy now
16 Aug 2005 capital Ad 01/02/05--------- £ si 2970792@.01 2 Buy now
16 Aug 2005 capital Ad 01/08/05--------- £ si 750200@.01=7502 £ ic 30008/37510 2 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: devonshire house, 66 church street, leatherhead, surrey KT22 8DP 1 Buy now
07 Apr 2005 annual-return Return made up to 16/02/05; full list of members 6 Buy now
22 Mar 2005 address Location of register of members 1 Buy now
22 Mar 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers New secretary appointed 2 Buy now