Advanced company searchLink opens in new window

SYMPHONY VENTURES LTD

Company number 09164342

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)
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/09/2021
16 Apr 2019 PSC02 Notification of Sykes Enterprises, Incorporated as a person with significant control on 1 November 2018
04 Apr 2019 PSC07 Cessation of David Richard Poole as a person with significant control on 1 November 2018
04 Apr 2019 PSC07 Cessation of David Maitland Brain as a person with significant control on 1 November 2018
04 Apr 2019 PSC07 Cessation of Baronsmead Venture Trust Plc as a person with significant control on 1 November 2018
04 Apr 2019 PSC07 Cessation of Ian Philip Barkin as a person with significant control on 1 November 2018
04 Apr 2019 PSC07 Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 1 November 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 378.3149
03 Jan 2019 TM02 Termination of appointment of Eriska Secretaries Limited as a secretary on 1 November 2018
03 Jan 2019 AP01 Appointment of John Chapman as a director on 1 November 2018
03 Jan 2019 AP01 Appointment of James Holder as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of Pascal Baker as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of William James Curtis Thomas as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of Henry Alty as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of Ian Philip Barkin as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of David Maitland Brain as a director on 1 November 2018
03 Jan 2019 TM01 Termination of appointment of David Richard Poole as a director on 1 November 2018
19 Dec 2018 AD01 Registered office address changed from 5th Floor Berners House 47- 48 Berners Street London W1T 3NF to 35 Great St. Helen's London EC3A 6AP on 19 December 2018
30 Oct 2018 MR04 Satisfaction of charge 091643420001 in full
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
26 Mar 2018 MR01 Registration of charge 091643420001, created on 26 March 2018
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 345.55