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)
28 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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