SIMDELL LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/05/2528 May 2025 | Accounts for a dormant company made up to 2024-05-28 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-06-16 with updates |
| 22/08/2422 August 2024 | Previous accounting period shortened from 2024-11-30 to 2024-05-31 |
| 21/08/2421 August 2024 | Micro company accounts made up to 2023-11-30 |
| 28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
| 27/03/2427 March 2024 | Termination of appointment of Kelly Ann Simes as a director on 2024-03-27 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-16 with updates |
| 06/10/226 October 2022 | Director's details changed for Mr Peter John Simes on 2022-10-06 |
| 06/10/226 October 2022 | Registered office address changed from Unit 3B Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW United Kingdom to 130 Queens Road First Floor Offices Brighton East Sussex BN1 3WB on 2022-10-06 |
| 06/10/226 October 2022 | Director's details changed for Mrs Kelly Ann Simes on 2022-10-06 |
| 06/10/226 October 2022 | Change of details for Mr Peter John Simes as a person with significant control on 2022-10-06 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 12/10/2012 October 2020 | CURREXT FROM 30/06/2020 TO 30/11/2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
| 22/05/2022 May 2020 | DIRECTOR APPOINTED MRS KELLY ANN SIMES |
| 15/05/2015 May 2020 | COMPANY NAME CHANGED SIMDELL CAPITAL LTD CERTIFICATE ISSUED ON 15/05/20 |
| 16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120329500001 |
| 05/06/195 June 2019 | 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