SIMBA DOMAINS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Confirmation statement made on 2024-01-05 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
21/07/2321 July 2023 | Registered office address changed from PO Box 4385 09937421 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London London EC1V 2NX on 2023-07-21 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-01-31 |
18/02/2318 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
14/02/2314 February 2023 | Registered office address changed to PO Box 4385, 09937421 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 45B FEATHERSTONE ROAD SOUTHALL MIDDLESEX UB2 5AB ENGLAND |
31/03/2031 March 2020 | DIRECTOR APPOINTED MRS LATIFA ABDI |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 83 CHARLES STREET LEICESTER LE1 1FA ENGLAND |
30/01/1630 January 2016 | REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 64 GRESLEY CLOSE LEICESTER LE4 0SE ENGLAND |
06/01/166 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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