About

Registered Number: 06777044
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Waterworks House, Pluckley Road, Charing, Kent, TN27 0AH

 

Simbiotik Ltd was registered on 19 December 2008 with its registered office in Charing, Kent, it has a status of "Active". We don't know the number of employees at the company. The current directors of Simbiotik Ltd are listed as Pullen, Martin George, Johnson, Sadie Faye, Pickles, David Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Sadie Faye 19 December 2008 - 1
PICKLES, David Neil 19 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Martin George 19 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 13 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 14 September 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2017
CS01 - N/A 01 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 17 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 29 January 2010
AA01 - Change of accounting reference date 05 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.