SIMANDA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

29/08/2529 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Cessation of Daniel Stuart Harris as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Andrew Douglas Harris as a person with significant control on 2023-08-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARALYN PATRICA HARRIS

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS WINSTON HARRIS

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CESSATION OF PAUL DOUGLAS WINSTON HARRIS AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS WINSTON HARRIS

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM ACREMORE ACREMAN STREET LITTLE HADHAM WARE HERTFORDSHIRE SG11 2HD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS WINSTON HARRIS / 29/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARALYN PATRICIA HARRIS / 29/08/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/04/038 April 2003 £ NC 1000/3000 21/03/03

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 21/03/03

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: SIMANDA 45 CROASDAILE ROAD STANSTED MONTFITCHET ESSEX CM24 8DW

View Document

27/10/9627 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 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