SIMGINUITY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2024-12-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

28/11/2428 November 2024 Appointment of Ms Sarah Louise Ferguson as a director on 2024-10-11

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-12-30

View Document

03/05/243 May 2024 Satisfaction of charge 094053260001 in full

View Document

02/05/242 May 2024 Registration of charge 094053260003, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 094053260002, created on 2024-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 ADOPT ARTICLES 24/06/2016

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOSS

View Document

15/06/1515 June 2015 SECRETARY APPOINTED ANTHONY BERMINGHAM

View Document

15/06/1515 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED FIONA BIRD

View Document

15/06/1515 June 2015 ADOPT ARTICLES 27/05/2015

View Document

15/06/1515 June 2015 RE CONFLICT OF INTEREST RE AGREEMENT 27/05/2015

View Document

15/06/1515 June 2015 RE-CONFLICT OF INTEREST RE AGREEMENT 27/05/2015

View Document

15/06/1515 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 5955928

View Document

15/06/1515 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 4446946

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094053260001

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR NIGEL JOHN RANDALL

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED GEOFFREY MOSS

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED DWFC09 LIMITED
CERTIFICATE ISSUED ON 12/02/15

View Document

26/01/1526 January 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