SIMCHA REALITY LTD

Company Documents

DateDescription
17/09/1817 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

21/03/1821 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

21/09/1621 September 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY FRIEDA DRESDMER

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAROLY SHWARTCZ

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O B OLSBERG & CO 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT

View Document

24/04/1524 April 2015 07/06/14 NO CHANGES

View Document

24/04/1524 April 2015 COMPANY RESTORED ON 24/04/2015

View Document

14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 DIRECTOR APPOINTED KAROLY SHWARTCZ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PINCHAS VOGIEL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH VOGIEL

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 2ND FLOOR LEVI HOUSE, BURY OLD, ROAD, SALFORD, MANCHESTER, M7 4QX

View Document

03/04/083 April 2008 SECRETARY APPOINTED FRIEDA DRESDMER

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 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