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 |