SIMIAN IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

13/07/2313 July 2023 Notification of James Malcolm Swallow as a person with significant control on 2023-04-01

View Document

13/07/2313 July 2023 Appointment of Mr James Malcolm Swallow as a director on 2023-04-01

View Document

13/07/2313 July 2023 Cessation of Stefanie Maulhardt as a person with significant control on 2023-04-01

View Document

13/07/2313 July 2023 Termination of appointment of Stefanie Maulhardt as a director on 2023-04-01

View Document

01/06/231 June 2023 Termination of appointment of James Malcolm Swallow as a director on 2023-04-01

View Document

01/06/231 June 2023 Notification of Stefanie Maulhardt as a person with significant control on 2023-04-01

View Document

01/06/231 June 2023 Appointment of Ms Stefanie Maulhardt as a director on 2023-04-01

View Document

01/06/231 June 2023 Cessation of James Malcolm Swallow as a person with significant control on 2023-04-01

View Document

05/01/235 January 2023 Certificate of change of name

View Document

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

View Accounts

31/10/2231 October 2022 Change of details for Mr Malcolm James Swallow as a person with significant control on 2022-10-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

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

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY ABELL MORLISS NOMINEES LIMITED

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED SIMIAN IT LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

02/12/122 December 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 01/10/2009

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 14/09/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 167 CANNON WORKSHOPS 3 CANNON DRIVE, LONDON E14 4AS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 5 ARDMORE ROAD SOUTH OCKENDON RM15 5TH

View Document

15/07/0515 July 2005 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