SIMEIO SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

07/06/247 June 2024 Appointment of Ms Jayashri Rajagopalan as a director on 2024-06-01

View Document

07/06/247 June 2024 Register inspection address has been changed from 57 Ullswater Avenue West End Southampton Hampshire SO18 3QS England to 73 Holly Hill Southampton SO16 7ES

View Document

10/01/2410 January 2024 Registered office address changed from 35 New Broad Street 35 New Broad Street London EC2M 1NH England to 35 New Broad Street London EC2M 1NH on 2024-01-10

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Registered office address changed from Royal Mail House Terminus Terrace Suite 10 Southampton SO14 3FD England to 35 New Broad Street 35 New Broad Street London EC2M 1NH on 2023-11-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Owen Newman as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABHIMANYU YADAV

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MS ELIZABETH SHANNON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR. HEMEN VIMADALAL / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ABHIMANYU YADAV / 11/12/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, SECRETARY JEANNE MAGUIRE

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR NAYNESH PATEL

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR NAYNESH PATEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 57 ULLSWATER AVENUE WEST END SOUTHAMPTON SO18 3QS

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR. SHASHANK DUBLISH

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. JEANNE MAGUIRE / 01/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. NAYNESH PATEL / 01/09/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, C/O SHASHANK DUBLISH, 57 ULLSWATER AVENUE, WEST END, SOUTHAMPTON, SO18 3QS, ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, 57 ULLSWATER AVENUE, WEST END, SOUTHAMPTON, SO18 3QS, ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, 6 HARRISONS GREEN, BIRMINGHAM, WEST MIDLANDS, B15 3LH

View Document

04/12/144 December 2014 CURRSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/10/1421 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR. NAYNESH PATEL

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MRS. JEANNE MAGUIRE

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIMANYU YADAV / 01/10/2010

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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