SIMBA HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Notification of Colin Andrew Thorne as a person with significant control on 2024-06-11

View Document

13/06/2413 June 2024 Director's details changed for Mr Colin Andrew Thorne on 2024-06-11

View Document

13/06/2413 June 2024 Change of details for Mrs Karen Jane Thorne as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

28/05/2428 May 2024 Change of details for Mrs Karen Jane Thorne as a person with significant control on 2024-05-01

View Document

28/05/2428 May 2024 Termination of appointment of Christopher Michael Burton as a director on 2024-05-01

View Document

28/05/2428 May 2024 Cessation of Jean Peterina Burton as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Devina Karen Yates as a secretary on 2023-10-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/2018 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MRS JEAN PETRINA BURTON / 22/09/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DEVINA KAREN YATES / 06/03/2017

View Document

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

View Accounts

27/09/1627 September 2016 SECRETARY APPOINTED DEVINA KAREN YATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY JANET BARKER

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANET BARKER

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 28/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 28/02/2016

View Document

18/02/1618 February 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

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS JANET DOROTHY BARKER

View Document

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

View Accounts

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

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

16/05/1316 May 2013 S873 AND S1096 ORDER TO RECTIFY

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ALTER ARTICLES 26/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/01/114 January 2011

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURTON / 28/02/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET DOROTHY BARKER / 28/02/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW THORNE / 28/02/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSSETTER

View Document

24/10/0924 October 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R & RR LIMITED


  • 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