SYMPHONY RECYCLING TECHNOLOGIES LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-01 View Report
Accounts. Accounts type micro entity. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type micro entity. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Officers. Officer name: Niranjan Joseph Deva. Termination date: 2019-11-07. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Officers. Change date: 2018-09-12. Officer name: Mr Michael Stephen. 2018-09-24 View Report
Officers. Change date: 2018-09-12. Officer name: Michael Norman Laurier. 2018-09-24 View Report
Officers. Change date: 2018-09-12. Officer name: Mr Ian Bristow. 2018-09-24 View Report
Officers. Officer name: Mr Ian Bristow. Change date: 2018-09-12. 2018-09-24 View Report
Accounts. Accounts type full. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Officers. Officer name: Mr Michael Stephen. Change date: 2014-08-20. 2016-03-08 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type full. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type full. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Officers. Change date: 2012-12-01. Officer name: Mr Niranjan Joseph Deva. 2013-03-11 View Report
Resolution. Description: Resolutions. 2013-02-11 View Report
Capital. Date: 2012-11-16. 2012-12-03 View Report
Resolution. Description: Resolutions. 2012-12-03 View Report
Accounts. Accounts type full. 2012-05-21 View Report
Change of name. Description: Company name changed symphony energy LIMITED\certificate issued on 18/05/12. 2012-05-18 View Report
Change of name. Change of name notice. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type full. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Officers. Change date: 2010-04-01. Officer name: Michael Stephen. 2011-02-28 View Report
Accounts. Accounts type full. 2010-06-03 View Report
Address. Old address: 6 Elstree Gate Eltree Way Borehamwood Hertfordshire WD6 1JD. Change date: 2010-04-09. 2010-04-09 View Report
Address. Old address: Elstree House Elstree Way Borehamwood Hertfordshire WD6 1LE. Change date: 2010-03-25. 2010-03-25 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Officers. Officer name: Michael Norman Laurier. Change date: 2010-02-16. 2010-03-09 View Report
Accounts. Accounts type full. 2009-08-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-06-30 View Report
Annual return. Legacy. 2009-03-03 View Report
Accounts. Accounts type full. 2008-10-28 View Report
Officers. Description: Appointment terminated director robert nash. 2008-09-18 View Report