Advanced company searchLink opens in new window

SYMBIOCO LTD

Company number 10821096

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 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
26 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 20.0349
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
07 Sep 2022 AD01 Registered office address changed from 16 Carlton Mansions 215 Randolph Avenue London W9 1NP England to Arquen House, 4-6 Spicer Street St. Albans AL3 4PQ on 7 September 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
20 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2022
  • GBP 19.3901
23 May 2022 TM01 Termination of appointment of Eileen Burbidge as a director on 17 May 2022
23 May 2022 AP01 Appointment of Eileen Burbidge as a director on 23 December 2021
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 19.3901
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 AP01 Appointment of Mona Elnaggar as a director on 23 December 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 17.0933
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2022.
10 Feb 2022 TM01 Termination of appointment of Matthew Joel Penneycard as a director on 23 December 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 September 2020
  • GBP 13.0599
29 Jul 2020 AA Total exemption full accounts made up to 30 June 2020