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)
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
24 Oct 2023 CS01 Confirmation statement made on 6 August 2023 with updates
03 Jan 2023 AA Full accounts made up to 31 December 2021
28 Sep 2022 PSC08 Notification of a person with significant control statement
13 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
13 Sep 2022 CH01 Director's details changed for Mr Iqbal Singh Khosa on 19 November 2021
13 Sep 2022 PSC07 Cessation of Sykes Enterprises, Incorporated as a person with significant control on 27 August 2021
04 Jul 2022 TM01 Termination of appointment of John William Hayward as a director on 14 June 2022
01 Jul 2022 AP01 Appointment of Mr David Edwin Grimes as a director on 14 June 2022
20 Oct 2021 AP01 Appointment of Mr Karl Vernon Brough as a director on 5 October 2021
20 Oct 2021 AP01 Appointment of Mr Iqbal Singh Khosa as a director on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Mr John William Hayward on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of John Chapman as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of James Holder as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr John William Hayward as a director on 5 October 2021
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 6 August 2019
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 6 August 2020
23 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 470.8149
19 Aug 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 428.3149
15 Dec 2020 AA Full accounts made up to 31 December 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/09/2021