SYMBIOSIZ LIMITED

2 Castle Close, London, SW19 5NH, England
StatusACTIVE
Company No.11691397
CategoryPrivate Limited Company
Incorporated22 Nov 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

SYMBIOSIZ LIMITED is an active private limited company with number 11691397. It was incorporated 5 years, 6 months, 22 days ago, on 22 November 2018. The company address is 2 Castle Close, London, SW19 5NH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mr Vikram Agarwal

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mrs Ruchika Agarwal

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Vikram Agarwal

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mrs Ruchika Agarwal

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vikram Agarwal

Change date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruchika Agarwal

Change date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikram Agarwal

Change date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-05

Psc name: Mr Vikram Agarwal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-16

Psc name: Ruchika Agarwal

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mrs Ruchica Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-16

Officer name: Mrs Ruchica Agarwal

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-16

Psc name: Gopalan Natarajan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-16

Officer name: Gopalan Natarajan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: 7 Helix Terrace 20 Queensmere Road London SW19 5PB United Kingdom

New address: 2 Castle Close London SW19 5NH

Change date: 2019-11-26

Documents

View document PDF

Incorporation company

Date: 22 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE BROXBOURNE SCHOOL LIMITED

JASMINE HOUSE,WELWYN GARDEN CITY,AL8 6HG

Number:11898592
Status:ACTIVE
Category:Private Limited Company
Number:04783091
Status:ACTIVE
Category:Private Limited Company

CONTICO INTERNATIONAL,INC.

1101 NORTH WARSON ROAD,MISSOURI 63132,

Number:FC016991
Status:ACTIVE
Category:Other company type

EYNAUD ENTERPRISES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11010019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OKEHAMPTON & DISTRICT FUNERAL SERVICE LIMITED

CUMBERLAND COURT 80,NOTTINGHAM,NG1 6HH

Number:03714669
Status:ACTIVE
Category:Private Limited Company

PERLUGA CAVIAR LIMITED

44 ENNERDALE HOUSE,LONDON,E3 4TY

Number:08273745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source