SIMDELL LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-05-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-16 with updates

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2024-11-30 to 2024-05-31

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

27/03/2427 March 2024 Termination of appointment of Kelly Ann Simes as a director on 2024-03-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

06/10/226 October 2022 Director's details changed for Mr Peter John Simes on 2022-10-06

View Document

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

View Document

06/10/226 October 2022 Director's details changed for Mrs Kelly Ann Simes on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Peter John Simes as a person with significant control on 2022-10-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS KELLY ANN SIMES

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED SIMDELL CAPITAL LTD CERTIFICATE ISSUED ON 15/05/20

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120329500001

View Document

05/06/195 June 2019 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