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)
29 Aug 2017 SH02 Sub-division of shares on 1 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
16 Aug 2017 PSC04 Change of details for Mr Ian Philip Barkin as a person with significant control on 1 June 2017
16 Aug 2017 PSC02 Notification of Baronsmead Venture Trust Plc as a person with significant control on 2 August 2017
16 Aug 2017 PSC02 Notification of Baronsmead Second Venture Trust Plc as a person with significant control on 2 August 2017
16 Aug 2017 PSC04 Change of details for Mr David Richard Poole as a person with significant control on 2 August 2017
16 Aug 2017 PSC04 Change of details for Mr David Maitland Brain as a person with significant control on 2 August 2017
16 Aug 2017 PSC04 Change of details for Mr Ian Philip Barkin as a person with significant control on 2 August 2017
16 Aug 2017 CH01 Director's details changed for Mr Ian Philip Barkin on 1 June 2017
16 Aug 2017 CH01 Director's details changed for Mr David Maitland Brain on 1 June 2017
14 Aug 2017 AP01 Appointment of William James Curtis Thomas as a director on 2 August 2017
11 Aug 2017 AP04 Appointment of Eriska Secretaries Limited as a secretary on 28 July 2017
11 Aug 2017 AP01 Appointment of Henry Alty as a director on 2 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
03 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
14 Dec 2015 AP01 Appointment of Mr Ian Philip Barkin as a director on 1 December 2014
11 Dec 2015 AP01 Appointment of Mr Pascal Baker as a director on 1 December 2014
11 Dec 2015 AP01 Appointment of Mr David Maitland Brain as a director on 1 December 2014
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 262.5
25 Aug 2015 CH01 Director's details changed for Mr David Richard Poole on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Jag Shaw Baker 4th Floor Woolverstone House 61-62 Berners Street London W1T 3NJ United Kingdom to 5th Floor Berners House 47- 48 Berners Street London W1T 3NF on 31 July 2015
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 262.500