SIMEGO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from The Brambles Nuneaton Road Hartshill Nuneaton Warwickshire CV10 0SR England to Southwell Arms Broad Oak Herefordshire HR2 8QU on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Sean George Cleaver on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mrs Claire Elizabeth Cleaver on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mrs Claire Elizabeth Cleaver as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mr Sean George Cleaver as a person with significant control on 2025-06-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH CLEAVER / 11/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE CLEAVER / 11/01/2015

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GEORGE CLEAVER / 11/01/2015

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM INNOVATION CENTRE HIGHFIELD DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9UH

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DAVID HYWEL EVANS

View Document

15/07/1315 July 2013 ADOPT MEM AND ARTS 01/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 34 STIRLING ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NP UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE CLEAVER / 01/01/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GEORGE CLEAVER / 01/01/2012

View Document

13/06/1213 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY KIRK JONES

View Document

09/11/119 November 2011 SECRETARY APPOINTED MR SEAN GEORGE CLEAVER

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM INNOVATION CENTRE HIGHFIELD DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9UH UNITED KINGDOM

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE CLEAVER / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH CLEAVER / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM CENTRIX SUITE 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ UNITED KINGDOM

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM CENTRIX SUITE 85 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM CENTRIX SUITE 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ UNITED KINGDOM

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB UNITED KINGDOM

View Document

20/06/0820 June 2008 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MR KIRK DAVID JONES

View Document

21/04/0821 April 2008 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