- Company Overview for SYMBIO ENERGY LIMITED (07999360)
- Filing history for SYMBIO ENERGY LIMITED (07999360)
- People for SYMBIO ENERGY LIMITED (07999360)
- Charges for SYMBIO ENERGY LIMITED (07999360)
- Insolvency for SYMBIO ENERGY LIMITED (07999360)
- More for SYMBIO ENERGY LIMITED (07999360)
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) |
---|---|---|---|
20 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Kalpna Ondhia as a director on 20 July 2020 | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
20 Apr 2020 | MR01 | Registration of charge 079993600001, created on 9 April 2020 | |
10 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | AP01 | Appointment of Mr Vinesh Pareshbhai Patel as a director on 23 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Nikunj Vyas as a director on 1 June 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mrs Kalpna Ondhia Ondhia on 1 June 2019 | |
01 Aug 2019 | AP01 | Appointment of Mrs Kalpna Ondhia Ondhia as a director on 1 June 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
16 May 2019 | PSC02 | Notification of Geoelectric Technologies Limited as a person with significant control on 2 January 2019 | |
16 May 2019 | PSC07 | Cessation of Dispensary Holdings Limited as a person with significant control on 2 January 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House Bucknalls Lane Watford Hertfordshire WD25 9XX on 6 March 2019 | |
01 Feb 2019 | PSC07 | Cessation of Gold Nuts Limited as a person with significant control on 22 March 2018 | |
22 Nov 2018 | PSC02 | Notification of Dispensary Holdings Limited as a person with significant control on 22 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | TM01 | Termination of appointment of Joshy Mathew as a director on 8 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | TM01 | Termination of appointment of Amarjit Singh Hundal as a director on 20 August 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Mar 2018 | PSC05 | Change of details for Gold Nuts Limited as a person with significant control on 1 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates |