Advanced company searchLink opens in new window

SYMPHONY SUPPORTED LIVING LTD

Company number SC465108

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)
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 AA Micro company accounts made up to 31 March 2021
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
08 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
14 Apr 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 AD01 Registered office address changed from 23 George Street Dumfries DG1 1EA to 1 Gordon Street Dumfries Dumfries and Galloway DG1 1EG on 18 December 2019
18 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
15 Jan 2019 AAMD Amended accounts made up to 30 April 2017
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
11 Aug 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
09 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
04 Apr 2018 AA Micro company accounts made up to 30 April 2017
16 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 TM01 Termination of appointment of Elaine Walker as a director on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Sheena Cringean as a director on 8 January 2016
30 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000