SIMBA SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Satisfaction of charge 4 in full

View Document

02/01/242 January 2024 Satisfaction of charge 1 in full

View Document

02/01/242 January 2024 Satisfaction of charge 2 in full

View Document

02/01/242 January 2024 Satisfaction of charge 5 in full

View Document

02/01/242 January 2024 Satisfaction of charge 3 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to C/O Haines Watts Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2022-12-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-04-05

View Document

16/06/2116 June 2021 Termination of appointment of John Patrick Stanley Mitchell as a director on 2021-02-16

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY JUNE HORNE / 09/12/2014

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JUNE HORNE / 09/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STANLEY MITCHELL / 09/12/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM OFFICES OF ROSTRON & PARTNERS ST PETERS HOUSE CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK STANLEY MITCHELL / 29/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JUNE HORNE / 29/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 32 BROADWAY GRAYS ESSEX RM17 6EW

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 328 LONG LANE GRAYS ESSEX RM16 2QH

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 149 LEIGH RD LEIGH-ON-SEA ESSEX

View Document

06/08/876 August 1987 RETURN MADE UP TO 06/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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