SIMIAN IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Amended total exemption full accounts made up to 2024-12-31 |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-23 with no updates |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/07/2523 July 2025 | Confirmation statement made on 2024-09-23 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Memorandum and Articles of Association |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 13/07/2313 July 2023 | Appointment of Mr James Malcolm Swallow as a director on 2023-04-01 |
| 13/07/2313 July 2023 | Termination of appointment of Stefanie Maulhardt as a director on 2023-04-01 |
| 13/07/2313 July 2023 | Cessation of Stefanie Maulhardt as a person with significant control on 2023-04-01 |
| 13/07/2313 July 2023 | Notification of James Malcolm Swallow as a person with significant control on 2023-04-01 |
| 01/06/231 June 2023 | Appointment of Ms Stefanie Maulhardt as a director on 2023-04-01 |
| 01/06/231 June 2023 | Cessation of James Malcolm Swallow as a person with significant control on 2023-04-01 |
| 01/06/231 June 2023 | Termination of appointment of James Malcolm Swallow as a director on 2023-04-01 |
| 01/06/231 June 2023 | Notification of Stefanie Maulhardt as a person with significant control on 2023-04-01 |
| 05/01/235 January 2023 | Certificate of change of name |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/10/2231 October 2022 | Change of details for Mr Malcolm James Swallow as a person with significant control on 2022-10-01 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/09/1723 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/09/1510 September 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/09/1423 September 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 23/09/1423 September 2014 | APPOINTMENT TERMINATED, SECRETARY ABELL MORLISS NOMINEES LIMITED |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/06/1327 June 2013 | COMPANY NAME CHANGED SIMIAN IT LIMITED CERTIFICATE ISSUED ON 27/06/13 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/12/124 December 2012 | DISS40 (DISS40(SOAD)) |
| 02/12/122 December 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 13/11/1213 November 2012 | FIRST GAZETTE |
| 14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/09/111 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/09/109 September 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 09/09/109 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 01/10/2009 |
| 16/09/0916 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / ABELL MORLISS NOMINEES LIMITED / 14/09/2009 |
| 15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 167 CANNON WORKSHOPS 3 CANNON DRIVE, LONDON E14 4AS |
| 17/07/0917 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 02/06/082 June 2008 | PREVSHO FROM 31/07/2008 TO 31/12/2007 |
| 22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 09/10/069 October 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | DIRECTOR RESIGNED |
| 09/10/069 October 2006 | NEW DIRECTOR APPOINTED |
| 09/10/069 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
| 27/07/0627 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 5 ARDMORE ROAD SOUTH OCKENDON RM15 5TH |
| 15/07/0515 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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