Advanced company searchLink opens in new window

SYMBIOTA LTD

Company number 09603539

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
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
04 May 2020 AP01 Appointment of Miss Gaia Imogen Harvey Jackson as a director on 29 April 2020
01 May 2020 AP01 Appointment of Ms Anna Oleksiuk as a director on 29 April 2020
29 Apr 2020 PSC08 Notification of a person with significant control statement
05 Apr 2020 PSC07 Cessation of Stephen Graham Reid as a person with significant control on 3 April 2020