SIMBALITE LTD
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
24/07/2424 July 2024 | Director's details changed for Mr Ville Valtteri Helenius on 2024-07-24 |
24/07/2424 July 2024 | Change of details for Mr Ville Valtteri Helenius as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Registered office address changed from 94 West Hill Road London SW18 5HJ United Kingdom to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2024-07-24 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
07/10/237 October 2023 | Amended micro company accounts made up to 2021-01-31 |
07/10/237 October 2023 | Amended micro company accounts made up to 2022-01-31 |
07/10/237 October 2023 | Amended micro company accounts made up to 2020-01-31 |
12/04/2312 April 2023 | Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 94 West Hill Road London SW18 5HJ on 2023-04-12 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VILLE VALTTERI HELENIUS / 14/02/2018 |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR VILLE VALTTERI HELENIUS / 14/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR VILLE VALTTERI HELENIUS / 01/11/2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VILLE VALTTERI HELENIUS / 13/09/2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77 - 79 GREAT EASTERN STREET LONDON LONDON EC2A 3HU ENGLAND |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
26/01/1126 January 2011 | 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