About

Registered Number: 09227456
Date of Incorporation: 19/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Unit B, Grange Park Court, Roman Way, Northampton, NN4 5EA,

 

Db Symmetry Group Ltd was established in 2014.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRIKS, Jozef Charles 10 November 2014 18 December 2014 1
DV4 ADMINISTRATION LIMITED 10 November 2014 18 December 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AA01 - Change of accounting reference date 23 December 2019
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 23 October 2019
AUD - Auditor's letter of resignation 03 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AD01 - Change of registered office address 14 March 2019
AA01 - Change of accounting reference date 14 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 19 September 2018
MR01 - N/A 14 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 24 February 2015
CERTNM - Change of name certificate 15 January 2015
RESOLUTIONS - N/A 15 January 2015
CONNOT - N/A 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA01 - Change of accounting reference date 15 January 2015
SH08 - Notice of name or other designation of class of shares 15 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
AP02 - Appointment of corporate director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
MR01 - N/A 06 January 2015
MR01 - N/A 24 December 2014
AP02 - Appointment of corporate director 24 November 2014
AP01 - Appointment of director 24 November 2014
AA01 - Change of accounting reference date 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
NEWINC - New incorporation documents 19 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.