SIMBA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-06-11 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Notification of Colin Andrew Thorne as a person with significant control on 2024-06-11 |
13/06/2413 June 2024 | Director's details changed for Mr Colin Andrew Thorne on 2024-06-11 |
13/06/2413 June 2024 | Change of details for Mrs Karen Jane Thorne as a person with significant control on 2024-06-11 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2024-05-01 |
11/06/2411 June 2024 | Purchase of own shares. |
28/05/2428 May 2024 | Change of details for Mrs Karen Jane Thorne as a person with significant control on 2024-05-01 |
28/05/2428 May 2024 | Termination of appointment of Christopher Michael Burton as a director on 2024-05-01 |
28/05/2428 May 2024 | Cessation of Jean Peterina Burton as a person with significant control on 2024-05-01 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
04/01/244 January 2024 | Termination of appointment of Devina Karen Yates as a secretary on 2023-10-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS JEAN PETRINA BURTON / 22/09/2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/03/1830 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
06/03/176 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEVINA KAREN YATES / 06/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | SECRETARY APPOINTED DEVINA KAREN YATES |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY JANET BARKER |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET BARKER |
24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 28/02/2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 28/02/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR APPOINTED MRS JANET DOROTHY BARKER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O WASHINGTON ACCOUNTANCY LTD BROOKLANDS HOUSE, SUITE 5A MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/05/1316 May 2013 | S873 AND S1096 ORDER TO RECTIFY |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
30/01/1230 January 2012 | ALTER ARTICLES 26/01/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/04/1120 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
04/01/114 January 2011 | |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/04/101 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 28/02/2010 |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET DOROTHY BARKER / 28/02/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 28/02/2010 |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROSSETTER |
24/10/0924 October 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
12/03/0912 March 2009 | LOCATION OF REGISTER OF MEMBERS |
29/08/0829 August 2008 | CURRSHO FROM 28/02/2009 TO 31/01/2009 |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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