SIMAVIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

22/10/2422 October 2024 Registered office address changed from 17 Burleigh Street Cambridge Cambridgeshire CB1 1DG England to C/O Warner & Co Accountants First Floor Extension, Widbury Barn Widbury Hill Ware Hertfordshire SG12 7QE on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mrs Katie Victoria Signorelli as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Change of details for Mrs Katie Victoria Signorelli as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mrs Katie Victoria Signorelli on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mrs Katie Victoria Signorelli on 2024-10-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/04/193 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO SIGNORELLI / 30/05/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO SIGNORELLI / 30/05/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 44 BIRDIE WAY HERTFORD HERTFORDSHIRE SG13 7SY

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO SIGNORELLI / 30/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 CONSOLIDATION 01/06/13

View Document

01/05/141 May 2014 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1312 October 2013 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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