Advanced company searchLink opens in new window

SYMBIO COMMUNICATIONS LTD

Company number 08336525

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)
18 Feb 2024 AD01 Registered office address changed from C/O Shreem Accountants 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to C/O Shreem Accountants, Integer Millennium House Bucknalls Lane Watford WD25 9XX on 18 February 2024
10 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from C/O Shreem Accountants,102 Mansion House 102 Mansion House Bucknalls Lane Watford Hertfordshire WD25 9XX England to C/O Shreem Accountants 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 March 2021
10 Feb 2021 CS01 Confirmation statement made on 19 January 2020 with updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Sep 2019 AD01 Registered office address changed from Gpf Lewis House Olds Approach Watford WD18 9AB United Kingdom to C/O Shreem Accountants,102 Mansion House 102 Mansion House Bucknalls Lane Watford Hertfordshire WD25 9XX on 29 September 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from Unit 4 York House Wosley Business Pk Tolpits Lane Watford Herts WD18 9BL to Gpf Lewis House Olds Approach Watford WD18 9AB on 2 January 2019
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 AD01 Registered office address changed from Symbio Place Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House Wosley Business Pk Tolpits Lane Watford Herts WD18 9BL on 27 September 2016
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 11 December 2015
22 Dec 2015 TM01 Termination of appointment of Gold Nuts Limited as a director on 1 December 2014