- Company Overview for SYMBIOTA LTD (09603539)
- Filing history for SYMBIOTA LTD (09603539)
- People for SYMBIOTA LTD (09603539)
- More for SYMBIOTA LTD (09603539)
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) |
---|---|---|---|
02 Jul 2024 | TM01 | Termination of appointment of Amir Giles as a director on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Miss Carly Burke on 2 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Miss Carly Burke as a director on 2 July 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Ms Lauren Katalinich as a director on 2 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Gaia Imogen Harvey Jackson as a director on 2 April 2024 | |
26 Mar 2024 | TM02 | Termination of appointment of Anna Oleksiuk as a secretary on 1 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Anna Oleksiuk as a director on 1 March 2024 | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Aug 2023 | CERTNM |
Company name changed dandelion collective LTD\certificate issued on 07/08/23
|
|
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | AP01 | Appointment of Mr Amir Giles as a director on 15 May 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 8 Heath Way Totnes Devon TQ9 5GP England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 April 2022 | |
17 Dec 2021 | AP03 | Appointment of Ms Anna Oleksiuk as a secretary on 4 December 2021 | |
17 Dec 2021 | TM02 | Termination of appointment of Stephen Graham Reid as a secretary on 4 December 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Stephen Graham Reid as a director on 11 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 8 8 Heath Way Totnes Devon TQ9 5GP England to 8 Heath Way Totnes Devon TQ9 5GP on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 53 Windus Road London N16 6UR England to 8 8 Heath Way Totnes Devon TQ9 5GP on 11 September 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Unit F1, 8 Mackintosh Lane London E9 6AB England to 53 Windus Road London N16 6UR on 9 July 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates |