SIMCAL LIMITED
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Registered office address changed from 62 Dale Road Southampton SO16 6QL to 9-19 Rose Road C/F Office F Unit 12 Southampton SO14 6TE on 2025-02-22 |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/12/248 December 2024 | Confirmation statement made on 2024-08-02 with no updates |
07/12/247 December 2024 | Micro company accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-02 with updates |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Registered office address changed from PO Box 4385 11483208: Companies House Default Address Cardiff CF14 8LH to 62 Dale Road Southampton SO16 6QL on 2022-11-25 |
20/11/2220 November 2022 | Director's details changed for Mr Rajan Bawa on 2022-11-20 |
20/11/2220 November 2022 | Change of details for Mr Rajan Bawa as a person with significant control on 2022-11-20 |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
13/11/2213 November 2022 | Confirmation statement made on 2022-07-24 with no updates |
13/11/2213 November 2022 | Micro company accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
08/11/208 November 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
18/01/2018 January 2020 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 188A UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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