SIMBI CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR to 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN on 2025-08-14

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/09/1723 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/07/1323 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 40 CROMWELL ROAD FALKIRK FK1 1SF SCOTLAND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O C/O SJD BIRMINGHAM LTD 69 BUCHANAN STREET GLASGOW G1 3HL UNITED KINGDOM

View Document

06/07/126 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARUSARIRA SIMBI / 04/04/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM C/O SJD SCOTLAND LTD 69 BUCHANAN STREET GLASGOW G1 3HL

View Document

20/08/1020 August 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY SIMBI / 10/04/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARUSARIRA SIMBI / 10/04/2007

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 9 NEWTON TERRACE GLASGOW G3 7PJ

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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