SYMDEX LIMITED

03982093
SEA VIEW COTTAGE PRIMROSE HILL LLANBADARN FAWR ABERYSTWYTH SY23 3AT

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 8 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 7 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Termination of appointment of secretary (William Anthony Askew) 1 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
14 May 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 7 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
21 May 2015 officers Change of particulars for director (James Richard Arathoon) 2 Buy now
20 Nov 2014 accounts Annual Accounts 7 Buy now
16 May 2014 accounts Annual Accounts 7 Buy now
04 May 2014 annual-return Annual Return 4 Buy now
26 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 6 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2010 annual-return Annual Return 4 Buy now
16 May 2010 officers Change of particulars for director (James Richard Arathoon) 2 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
31 Jul 2009 address Registered office changed on 31/07/2009 from 3 mill lane broxbourne hertfordshire EN10 7AZ 1 Buy now
12 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 7 Buy now
07 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
01 May 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
30 Apr 2007 officers Director's particulars changed 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 officers New secretary appointed 2 Buy now
29 Dec 2006 address Registered office changed on 29/12/06 from: 14 woodfield avenue hyde cheshire SK14 5BB 1 Buy now
23 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 accounts Annual Accounts 5 Buy now
16 May 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
31 Aug 2005 accounts Annual Accounts 5 Buy now
05 May 2005 annual-return Return made up to 27/04/05; full list of members 2 Buy now
20 Sep 2004 accounts Annual Accounts 5 Buy now
13 May 2004 annual-return Return made up to 27/04/04; full list of members 6 Buy now
05 Apr 2004 capital Ad 29/03/04--------- £ si 5000@1=5000 £ ic 10000/15000 2 Buy now
30 Oct 2003 accounts Annual Accounts 5 Buy now
07 May 2003 annual-return Return made up to 27/04/03; full list of members 6 Buy now
20 Mar 2003 capital Ad 13/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 2 Buy now
20 Mar 2003 resolution Resolution 1 Buy now
20 Mar 2003 capital £ nc 10000/50000 13/03/03 1 Buy now
05 Sep 2002 accounts Annual Accounts 5 Buy now
09 May 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
08 Nov 2001 accounts Annual Accounts 4 Buy now
08 May 2001 annual-return Return made up to 27/04/01; full list of members 6 Buy now
21 Sep 2000 capital Ad 15/09/00--------- £ si 4500@1=4500 £ ic 502/5002 2 Buy now
30 Aug 2000 resolution Resolution 2 Buy now
30 Aug 2000 capital £ nc 1000/10000 23/08/00 1 Buy now
29 Jun 2000 capital Ad 23/06/00--------- £ si 500@1=500 £ ic 2/502 2 Buy now
29 Jun 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
05 Jun 2000 officers Director resigned 1 Buy now
05 Jun 2000 officers Secretary resigned 1 Buy now
05 Jun 2000 officers New director appointed 2 Buy now
05 Jun 2000 officers New secretary appointed 2 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: amy johnson house 15 cherry orchard road, croydon surrey CR0 6BU 1 Buy now
27 Apr 2000 incorporation Incorporation Company 15 Buy now