SIMIAN MISCHIEF LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 13 Arm and Sword Lane Old Hatfield Hertfordshire AL9 5EH on 2025-04-22 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-17 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES RIDEOUT / 17/01/2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 78 MILL LANE LONDON NW6 1JZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES RIDEOUT / 16/03/2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY RIDEOUT / 16/03/2016 |
16/03/1616 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE RIDEOUT / 16/03/2016 |
01/02/161 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY WHYLD / 01/01/2012 |
22/02/1222 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WHYLD / 01/01/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR APPOINTED JOANNE MARY WHYLD |
01/06/101 June 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 100 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES RIDEOUT / 17/01/2010 |
24/05/1024 May 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
18/05/1018 May 2010 | FIRST GAZETTE |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
17/01/0617 January 2006 | 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