SYMBIOTIC SOLUTIONS LIMITED

06666355
59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 11 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 accounts Annual Accounts 11 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2022 officers Change of particulars for director (Mr Nicholas Patrick Tocher) 2 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2022 accounts Annual Accounts 11 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 10 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 12 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2013 annual-return Annual Return 3 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2013 accounts Annual Accounts 6 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
24 Aug 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 5 Buy now
07 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2010 annual-return Annual Return 3 Buy now
18 Aug 2010 officers Change of particulars for director (Nicholas Patrick Tocher) 2 Buy now
04 May 2010 accounts Annual Accounts 3 Buy now
25 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
25 Sep 2009 address Location of register of members 1 Buy now
25 Sep 2009 address Location of debenture register 1 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU england 1 Buy now
11 Feb 2009 incorporation Memorandum Articles 15 Buy now
04 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2009 officers Appointment terminated director diane robson 1 Buy now
23 Oct 2008 officers Director appointed nicholas patrick tocher 1 Buy now
11 Aug 2008 officers Appointment terminated secretary athenaeum secretaries LIMITED 1 Buy now
11 Aug 2008 officers Appointment terminated director athenaeum directors LIMITED 1 Buy now
11 Aug 2008 officers Director appointed diane claire robson 2 Buy now
06 Aug 2008 incorporation Incorporation Company 15 Buy now