Advanced company searchLink opens in new window

SYMONDS-MOORE CR LTD

Company number 08513573

Filter by category

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)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
18 May 2022 AD01 Registered office address changed from The Annexe, Spring Heights, Spring Gardens, Frome the Annexe, Spring Heights Spring Gardens Frome Somerset BA11 2PA England to The Annexe - Spring Heights Spring Gardens Frome BA11 2PA on 18 May 2022
18 Jan 2022 AA Micro company accounts made up to 31 May 2021
25 Sep 2021 AD01 Registered office address changed from 6 Thomas Bunn Close, Frome 6 Thomas Bunn Close Frome BA11 2RX England to The Annexe, Spring Heights, Spring Gardens, Frome the Annexe, Spring Heights Spring Gardens Frome Somerset BA11 2PA on 25 September 2021
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from 46 Upland Road London SE22 9EF England to 6 Thomas Bunn Close, Frome 6 Thomas Bunn Close Frome BA11 2RX on 12 February 2021
30 Sep 2020 AA Micro company accounts made up to 31 May 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
01 Nov 2016 AD01 Registered office address changed from PO Box SE22 9EF 46 46 Upland Road London SE22 9EF England to 46 Upland Road London SE22 9EF on 1 November 2016
08 Aug 2016 CH01 Director's details changed
02 Aug 2016 AD01 Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to PO Box SE22 9EF 46 46 Upland Road London SE22 9EF on 2 August 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
12 Aug 2015 CH01 Director's details changed for Ms Katherine Mary Symonds on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to The Gallery 14 Upland Road Dulwich London SE22 9EE on 12 August 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015