About

Registered Number: 04135714
Date of Incorporation: 04/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Symphonic Technology Ltd was established in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Wake, Carolyn Brenda, Wake, Carolyn Brenda, Wake, Richard Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Carolyn Brenda 06 April 2015 - 1
WAKE, Richard Neil 31 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WAKE, Carolyn Brenda 31 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 19 January 2010
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 17 January 2002
RESOLUTIONS - N/A 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.