Advanced company searchLink opens in new window

SYMBIO ENERGY LIMITED

Company number 07999360

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)
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Joshy Mathew on 8 February 2017
26 Jan 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 31 October 2016
26 Jan 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 3 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 9 September 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
08 Jul 2015 CH01 Director's details changed for Mr Joshy Mathew on 24 June 2015
08 Jul 2015 CH01 Director's details changed for Mr Amarjit Singh Hundal on 24 June 2015
08 Jul 2015 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 June 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
08 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
07 May 2014 CERTNM Company name changed symbio power LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
01 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
01 May 2014 CONNOT Change of name notice
28 Mar 2014 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 15 March 2014
28 Mar 2014 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 28 March 2014
28 Mar 2014 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 28 March 2014
28 Mar 2014 AP01 Appointment of Mr Joshy Mathew as a director
28 Mar 2014 AP01 Appointment of Mr Amarjit Singh Hundal as a director