SIMCO GROUP HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2025-03-24

View Document

31/03/2531 March 2025 Director's details changed for Mr Geoffrey Leslie Simm on 2025-03-24

View Document

27/03/2527 March 2025 Director's details changed for Mr Geoffrey Leslie Simm on 2025-03-24

View Document

27/03/2527 March 2025 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2025-03-24

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Leslie Simm on 2024-01-25

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

18/05/2218 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/07/1819 July 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/06/1815 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 105

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SUITE E4, TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKS HP5 1TU ENGLAND

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE E3, TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKS HP5 1TU UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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