Advanced company searchLink opens in new window

SYMBIO EUROPE LIMITED

Company number 07991955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2023 AD01 Registered office address changed from 83 Integer House, Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to 30 Finsbury Square London EC2A 1AG on 16 May 2023
15 May 2023 WU04 Appointment of a liquidator
23 Jan 2023 COCOMP Order of court to wind up
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AD01 Registered office address changed from C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 83 Integer House, Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 9 September 2022
16 Aug 2022 AD01 Registered office address changed from 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 August 2022
21 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 16 October 2020
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Mar 2021 AD01 Registered office address changed from 103 the Mansion Bre - Building Research Establishement Bucknalls Lane Watford WD25 9XX England to 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 March 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/11/2021.
16 Oct 2020 PSC01 Notification of Sony Cherian as a person with significant control on 15 October 2020
16 Oct 2020 PSC07 Cessation of Kalpna Budhdeo as a person with significant control on 15 October 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 410
14 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 4 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
26 Sep 2019 PSC01 Notification of Kalpna Budhdeo as a person with significant control on 5 March 2018
26 Sep 2019 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 5 March 2018
01 Aug 2019 AP01 Appointment of Mr Sony Cherian as a director on 1 July 2019
01 Aug 2019 TM01 Termination of appointment of Joshy Mathew as a director on 1 July 2019
01 Aug 2019 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 May 2019