SIMITIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Confirmation statement made on 2025-05-17 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with updates |
28/11/2328 November 2023 | Purchase of own shares. |
25/10/2325 October 2023 | Cancellation of shares. Statement of capital on 2023-10-20 |
03/10/233 October 2023 | Registration of charge 080808770001, created on 2023-10-02 |
22/08/2322 August 2023 | Memorandum and Articles of Association |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Purchase of own shares. |
12/06/2312 June 2023 | Cancellation of shares. Statement of capital on 2022-08-11 |
31/05/2331 May 2023 | Cancellation of shares. Statement of capital on 2022-08-11 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with updates |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with updates |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/10/1523 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LATHAM |
27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR APPOINTED MR ADRIAN LATHAM |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH VALLENDER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SHEPPARD / 25/05/2014 |
29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT VALLENDER / 01/05/2014 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR JOSEPH ROBERT VALLENDER |
12/05/1412 May 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
13/03/1313 March 2013 | 05/03/13 STATEMENT OF CAPITAL GBP 1066.68 |
04/07/124 July 2012 | 12/06/12 STATEMENT OF CAPITAL GBP 1000.00 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 85 SOMMERVILLE ROAD BRISTOL BS7 9AE UNITED KINGDOM |
23/05/1223 May 2012 | 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