- Company Overview for SYMBIAN LIMITED (01796587)
- Filing history for SYMBIAN LIMITED (01796587)
- People for SYMBIAN LIMITED (01796587)
- Charges for SYMBIAN LIMITED (01796587)
- Insolvency for SYMBIAN LIMITED (01796587)
- More for SYMBIAN LIMITED (01796587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2014 | AP01 | Appointment of Saana Susanna Nurminen as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Juha Kurkilahti as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Juha Kurkilahti on 5 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Paivi Anneli Kuitunen on 5 October 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Juha Kurkilahti on 5 October 2012 | |
10 Oct 2012 | AP01 | Appointment of Paivi Anneli Kuitunen as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Steven Robson as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Antti Rouhesmaa as a director | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | CH01 | Director's details changed for Antti Rouhesmaa on 16 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Steven Robson on 16 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Juha Kurkilahti on 16 September 2011 | |
10 May 2011 | AD02 | Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom | |
09 May 2011 | AD01 | Registered office address changed from C/O Denton Wilde Sapte Llp One Fleet Place London EC4M 7WS United Kingdom on 9 May 2011 | |
09 May 2011 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary | |
09 May 2011 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Juha Kurkilahti on 28 March 2011 | |
15 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Oct 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 | |
17 Sep 2010 | TM01 | Termination of appointment of Nigel Clifford as a director |