SIMBAS DEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-04 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-16 with updates |
03/03/233 March 2023 | Termination of appointment of Jake Adams as a director on 2023-03-02 |
03/03/233 March 2023 | Termination of appointment of Samantha Clare Butterwick as a director on 2023-03-02 |
03/03/233 March 2023 | Notification of Head and Heart Group Limited as a person with significant control on 2023-03-02 |
03/03/233 March 2023 | Cessation of Samantha Clare Butterwick as a person with significant control on 2023-03-02 |
03/03/233 March 2023 | Appointment of Mrs Charlotte Rose Harris as a director on 2023-03-02 |
03/03/233 March 2023 | Termination of appointment of Jake Adams as a secretary on 2023-03-02 |
03/03/233 March 2023 | Appointment of Mr Leigh David Harris as a director on 2023-03-02 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA CLARE BUTTERWICK / 12/03/2019 |
12/03/1912 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019 |
12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLARE BUTTERWICK |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ADAMS / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA CLARE BUTTERWICK / 04/03/2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
28/03/1728 March 2017 | 17/03/17 STATEMENT OF CAPITAL GBP 100 |
28/03/1728 March 2017 | SECRETARY APPOINTED MR JAKE ADAMS |
28/03/1728 March 2017 | DIRECTOR APPOINTED MISS SAMANTHA CLARE BUTTERWICK |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR JAKE ADAMS |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
17/03/1717 March 2017 | 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