SIMGINUITY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Group of companies' accounts made up to 2024-12-30 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
28/11/2428 November 2024 | Appointment of Ms Sarah Louise Ferguson as a director on 2024-10-11 |
23/05/2423 May 2024 | Group of companies' accounts made up to 2023-12-30 |
03/05/243 May 2024 | Satisfaction of charge 094053260001 in full |
02/05/242 May 2024 | Registration of charge 094053260003, created on 2024-04-30 |
01/05/241 May 2024 | Registration of charge 094053260002, created on 2024-04-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
23/09/2323 September 2023 | Group of companies' accounts made up to 2022-12-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Memorandum and Articles of Association |
31/05/1731 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
18/07/1618 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
15/07/1615 July 2016 | ADOPT ARTICLES 24/06/2016 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOSS |
15/06/1515 June 2015 | SECRETARY APPOINTED ANTHONY BERMINGHAM |
15/06/1515 June 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
15/06/1515 June 2015 | DIRECTOR APPOINTED FIONA BIRD |
15/06/1515 June 2015 | ADOPT ARTICLES 27/05/2015 |
15/06/1515 June 2015 | RE CONFLICT OF INTEREST RE AGREEMENT 27/05/2015 |
15/06/1515 June 2015 | RE-CONFLICT OF INTEREST RE AGREEMENT 27/05/2015 |
15/06/1515 June 2015 | 27/05/15 STATEMENT OF CAPITAL GBP 5955928 |
15/06/1515 June 2015 | 27/05/15 STATEMENT OF CAPITAL GBP 4446946 |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094053260001 |
30/03/1530 March 2015 | DIRECTOR APPOINTED MR NIGEL JOHN RANDALL |
30/03/1530 March 2015 | DIRECTOR APPOINTED GEOFFREY MOSS |
12/02/1512 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1512 February 2015 | COMPANY NAME CHANGED DWFC09 LIMITED CERTIFICATE ISSUED ON 12/02/15 |
26/01/1526 January 2015 | 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