About

Registered Number: 03982093
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Active
Registered Address: Sea View Cottage Primrose Hill, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3AT,

 

Symdex Ltd was founded on 27 April 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Symdex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWNER, Richard Mark, Dr 28 April 2000 23 April 2007 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 28 April 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 May 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 June 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 29 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 May 2003
RESOLUTIONS - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
RESOLUTIONS - N/A 30 August 2000
123 - Notice of increase in nominal capital 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
225 - Change of Accounting Reference Date 29 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.