About

Registered Number: 07932378
Date of Incorporation: 01/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 2 London Wall Buildings, Lower Ground Floor, London, EC2M 5PP,

 

Symphonic Solutions Ltd was founded on 01 February 2012 with its registered office in London. This company has 6 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Riten 23 May 2013 - 1
LEE, Andrew 01 February 2012 - 1
APPLEBY, William Arundel 01 February 2012 24 February 2014 1
CHOW, Terry David 01 February 2012 31 December 2012 1
WEDGE, Daniel James 15 June 2015 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, William 01 February 2012 24 February 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 May 2020
SH08 - Notice of name or other designation of class of shares 27 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 27 May 2020
MA - Memorandum and Articles 27 May 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 04 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
AAMD - Amended Accounts 04 April 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 26 September 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 12 January 2017
AD01 - Change of registered office address 13 May 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 November 2014
SH01 - Return of Allotment of shares 28 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AD01 - Change of registered office address 13 May 2014
SH06 - Notice of cancellation of shares 01 April 2014
SH03 - Return of purchase of own shares 01 April 2014
SH01 - Return of Allotment of shares 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 02 January 2014
RP04 - N/A 19 September 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA01 - Change of accounting reference date 28 January 2013
SH01 - Return of Allotment of shares 10 July 2012
NEWINC - New incorporation documents 01 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.