SIMDEAN GROUP LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-08

View Document

21/05/2421 May 2024 Registered office address changed from G41 the Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-05-21

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Declaration of solvency

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/10/2128 October 2021 Director's details changed for Miss Emma Louise Allsopp on 2020-12-18

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR SEAN PAUL MARTIN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA FAULKNER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MISS EMMA LOUISE ALLSOPP

View Document

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

View Accounts

17/09/1917 September 2019 ADOPT ARTICLES 02/09/2019

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 13/05/19 STATEMENT OF CAPITAL GBP 175

View Document

15/07/1915 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HOLLAND

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

19/07/1619 July 2016 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