SIMFONI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Change of details for Simfoni Group Limited as a person with significant control on 2025-01-08

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Satisfaction of charge 097474470004 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 097474470003 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 097474470005 in full

View Document

22/04/2422 April 2024 Registration of charge 097474470006, created on 2024-04-19

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-21 with updates

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2023-11-03

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2021-12-21

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2022-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/05/2324 May 2023 Registered office address changed from PO Box 4385 09747447 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2023-05-24

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

10/01/2310 January 2023 Registered office address changed to PO Box 4385, 09747447 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Herbert D Cunitz as a director on 2021-12-27

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2021-12-21

View Document

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

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Sub-division of shares on 2021-12-15

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2021-11-03

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr Chirag Shah as a director on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr John Freeman as a director on 2021-06-28

View Document

05/07/215 July 2021 Termination of appointment of Stefan Dent as a director on 2021-06-28

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 3.1676

View Document

27/03/2127 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN DENT / 10/04/2020

View Document

15/01/2115 January 2021 16/11/20 STATEMENT OF CAPITAL GBP 3.1366

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 13 DOME HILL PEAK CATERHAM CR3 6EH ENGLAND

View Document

04/06/204 June 2020 Registered office address changed from , 13 Dome Hill Peak, Caterham, CR3 6EH, England to 85 Great Portland Street London W1W 7LT on 2020-06-04

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097474470002

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097474470001

View Document

17/01/2017 January 2020 CESSATION OF CHIRAG SHAH AS A PSC

View Document

17/01/2017 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 3.1057

View Document

16/01/2016 January 2020 CESSATION OF SIMFONI GROUP LIMITED AS A PSC

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / SIMFONI GROUP / 06/09/2019

View Document

14/01/2014 January 2020 SUB-DIVISION 01/01/20

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 3.08

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMFONI GROUP LIMITED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

13/09/1813 September 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRAG SHAH

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/01/1717 January 2017 Registered office address changed from , Redcroft Kings Lane, Chipperfield, Kings Langley, Hertfordshire, WD4 9EN, United Kingdom to 85 Great Portland Street London W1W 7LT on 2017-01-17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM REDCROFT KINGS LANE CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9EN UNITED KINGDOM

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHIRAG SHAH

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR CHIRAG SHAH

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR STEFAN DENT

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BUXTON

View Document

26/03/1626 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

27/01/1627 January 2016 SUB-DIVISION 01/12/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ALAN TERRY BUXTON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHIRAG SHAH

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BUXTON

View Document

01/09/151 September 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

25/08/1525 August 2015 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