SYMIMETIC LIMITED - SHEFFIELD


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Persons with significant control. Cessation date: 2018-09-01. Psc name: Dc Medical Limited. 2022-09-08 View Report
Persons with significant control. Psc name: Dc Medical Inc. Notification date: 2018-09-01. 2022-09-08 View Report
Gazette. Gazette filings brought up to date. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2020-03-22 View Report
Persons with significant control. Psc name: Intermedi Group Limited. Cessation date: 2019-07-31. 2020-03-22 View Report
Capital. Capital allotment shares. 2020-03-17 View Report
Resolution. Description: Resolutions. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with updates. 2018-11-19 View Report
Capital. Capital allotment shares. 2018-11-19 View Report
Persons with significant control. Psc name: Dc Medical Limited. Change date: 2018-10-15. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Persons with significant control. Psc name: Dc Medical Limited. Notification date: 2018-09-01. 2018-11-07 View Report
Capital. Capital allotment shares. 2018-11-07 View Report
Officers. Termination date: 2018-10-16. Officer name: Ritesh Aggarwal. 2018-10-31 View Report
Accounts. Change account reference date company current extended. 2018-08-03 View Report
Address. Change date: 2018-05-30. New address: 6 Broadfield Court Broadfield Way Sheffield S8 0XF. Old address: 2nd Floor, Leopold Wing Fountain Precinct Balm Green Sheffield S1 2JA United Kingdom. 2018-05-30 View Report
Resolution. Description: Resolutions. 2018-03-05 View Report
Officers. Appointment date: 2018-02-06. Officer name: Mr Ritesh Aggarwal. 2018-02-06 View Report
Officers. Officer name: Mr Dabriel Choi. Appointment date: 2018-02-06. 2018-02-06 View Report
Incorporation. Capital: GBP 1 2017-11-16 View Report