Advanced company searchLink opens in new window

SYMPHONY ENVIRONMENTAL TECHNOLOGIES PLC

Company number 03676824

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)
26 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 AP01 Appointment of Mr Michael Kayser as a director on 2 January 2024
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
11 Aug 2023 TM01 Termination of appointment of Robert Charles Michael Wigley as a director on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Alexander Manuel Philip Martin Brennan as a director on 11 August 2023
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2023 TM01 Termination of appointment of Shaun Robinson as a director on 3 July 2023
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 1,848,068.33
18 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 May 2022 AP01 Appointment of Mr Alexander Manuel Philip Martin Brennan as a director on 18 May 2022
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 1,792,512.77
05 Aug 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
05 Aug 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
05 Aug 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
05 Aug 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
22 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1,767,512.77
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 1,717,512.77
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2020 AA Group of companies' accounts made up to 31 December 2019