- 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) |
---|---|---|---|
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AD01 | Registered office address changed from The Psychedelic Society, Greenhouse 8 Mackintosh Lane London E9 6AB England to 8 Unit F1 Mackintosh Lane London E9 6AB on 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
09 Mar 2019 | CH01 | Director's details changed for Mr Stephen Graham Reid on 8 March 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Stefana Bosse as a director on 24 November 2018 | |
25 Nov 2018 | PSC07 | Cessation of Stefana Bosse as a person with significant control on 24 November 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to The Psychedelic Society, Greenhouse 8 Mackintosh Lane London E96AB on 15 October 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
20 Mar 2018 | CH03 | Secretary's details changed for Mr Stephen Graham Reid on 20 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Stephen Graham Reid as a person with significant control on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Greenhouse 49 Green Lanes London N16 9BU England to 483 Green Lanes London N13 4BS on 20 March 2018 | |
27 Feb 2018 | PSC04 | Change of details for Ms Stefana Bosse as a person with significant control on 1 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Ms Stefana Bosse on 25 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Ms Stefana Bosse on 26 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | PSC04 | Change of details for Ms Stefana Bosse as a person with significant control on 1 February 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
13 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | CH03 | Secretary's details changed for Mr Stephen Graham Reid on 14 November 2016 | |
15 Nov 2016 | CH03 | Secretary's details changed for Dr Stephen Graham Reid on 14 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Stephen Graham Reid on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 15 Yerbury Road London N19 4RN England to Greenhouse 49 Green Lanes London N16 9BU on 14 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Ms Stefana Bosse as a director on 12 November 2016 |