SIMBUCK DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE ENGLAND

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JONES / 25/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JONES / 19/04/2017

View Document

13/11/1713 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE JONES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 CHANGE PERSON AS DIRECTOR

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR MICHAEL BUTCHER

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE OLD SCHOOL SHOTTISHAM ROAD ALDERTON WOODBRIDGE SUFFOLK IP12 3DE

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONES / 20/04/2016

View Document

21/01/1621 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR RAYMOND JONES

View Document

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK IP12 1BL UNITED KINGDOM

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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