SIMKHADA & SIMKHADA LIMITED



Company Documents

DateDescription
30/06/1630 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
C/O C/O PAPERWORK SOLUTIONS LTD
SUITE 15 FLOOR 5
VICTORIA HOUSE VICTORIA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1EJ

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
SUITE 23 FLOOR 6 VICTORIA HOUSE VICTORIA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1EJ

View Document

17/06/1317 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SIMKHADA / 12/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document



31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SIMKHADA / 12/05/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S PARTICULARS DEEPAK SIMKHADA

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 87 ASCOT COURT ALDERSHOT HAMPSHIRE GU11 1HQ

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: 177 KINGSLEY ROAD HOUNSLOW TW3 4AS UNITED KINGDOM

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company