SIMBA MIDCO LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Appointment of Ms Dawn Coburn as a director on 2025-03-06 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
14/02/2514 February 2025 | Termination of appointment of Rachael Anne Farmer as a director on 2025-02-14 |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/02/2513 February 2025 | |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Appointment of Mr James Spencer Clifton as a director on 2025-01-02 |
04/01/254 January 2025 | |
13/12/2413 December 2024 | Termination of appointment of Matthew David Harper as a director on 2024-10-16 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
26/02/2426 February 2024 | Director's details changed for Mr Matthew David Harper on 2024-02-11 |
23/01/2423 January 2024 | Appointment of Mrs Rachael Anne Farmer as a director on 2023-12-31 |
23/01/2423 January 2024 | Termination of appointment of William Scanlan as a director on 2023-12-31 |
22/01/2422 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/01/2420 January 2024 | |
09/01/249 January 2024 |
09/01/249 January 2024 | |
14/08/2314 August 2023 | Termination of appointment of David George Van Schaick as a director on 2023-07-31 |
12/04/2312 April 2023 | Registration of charge 131995730004, created on 2023-04-06 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | |
11/10/2211 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
11/10/2211 October 2022 | |
14/04/2214 April 2022 | Registration of charge 131995730003, created on 2022-04-12 |
14/10/2114 October 2021 | Appointment of Mr William Scanlan as a director on 2021-09-27 |
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 |
28/04/2128 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID HARPER / 23/04/2021 |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORRIS |
30/03/2130 March 2021 | DIRECTOR APPOINTED DAVID GEORGE VAN SCHAICK |
30/03/2130 March 2021 | DIRECTOR APPOINTED PAUL RICHARD EVERETT |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LUKE KINGSTON |
30/03/2130 March 2021 | DIRECTOR APPOINTED MATTHEW DAVID HARPER |
25/03/2125 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131995730001 |
12/02/2112 February 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
12/02/2112 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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