Having been setup in 2001, Symbox Ltd has its registered office in Berkshire, it has a status of "Active". This company has 3 directors listed. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Amit Rajnikant | 24 October 2001 | - | 1 |
RAZA, Salim | 29 December 2015 | - | 1 |
BORMAN, Paul Richard | 24 October 2001 | 29 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 30 July 2018 | |
AD01 - Change of registered office address | 13 June 2018 | |
CS01 - N/A | 25 April 2018 | |
PSC04 - N/A | 25 April 2018 | |
CH01 - Change of particulars for director | 25 April 2018 | |
MR01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 27 October 2017 | |
AA01 - Change of accounting reference date | 28 July 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
TM02 - Termination of appointment of secretary | 22 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 01 September 2004 | |
CERTNM - Change of name certificate | 07 July 2004 | |
363s - Annual Return | 17 February 2004 | |
363s - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 06 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 03 January 2003 | |
363s - Annual Return | 15 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
NEWINC - New incorporation documents | 24 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2018 | Outstanding |
N/A |