SIMBA MIDCO LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Ms Dawn Coburn as a director on 2025-03-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Rachael Anne Farmer as a director on 2025-02-14

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/02/2513 February 2025

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Appointment of Mr James Spencer Clifton as a director on 2025-01-02

View Document

04/01/254 January 2025

View Document

13/12/2413 December 2024 Termination of appointment of Matthew David Harper as a director on 2024-10-16

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Matthew David Harper on 2024-02-11

View Document

23/01/2423 January 2024 Appointment of Mrs Rachael Anne Farmer as a director on 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of William Scanlan as a director on 2023-12-31

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/01/2420 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

14/08/2314 August 2023 Termination of appointment of David George Van Schaick as a director on 2023-07-31

View Document

12/04/2312 April 2023 Registration of charge 131995730004, created on 2023-04-06

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

14/04/2214 April 2022 Registration of charge 131995730003, created on 2022-04-12

View Document

14/10/2114 October 2021 Appointment of Mr William Scanlan as a director on 2021-09-27

View Document

12/10/2112 October 2021 Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL on 2021-10-12

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID HARPER / 23/04/2021

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORRIS

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED DAVID GEORGE VAN SCHAICK

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED PAUL RICHARD EVERETT

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR LUKE KINGSTON

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MATTHEW DAVID HARPER

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131995730001

View Document

12/02/2112 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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