SIMJAC TRADING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-07-31 to 2023-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM WHP TELECOMS LTD UNIT 16, SAXON WAY TRADING ESTATE HARMONDSWORTH MIDDLESEX UB7 0LW UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / JACQUELINE DAWN MUSK / 01/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 5 CHAUCER COURT 2 GLEBE AVENUE RUISLIP MIDDLESEX HA4 6QZ

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAWN MUSK / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAWN MUSK / 05/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAWN MUSK / 01/11/2010

View Document

25/10/1125 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY RODLIFFE SECRETARIAL LIMITED

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 11A NEYLAND COURT PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NQ

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 5 CHAUCER COURT 2 GLEBE AVENUE RUISLIP MIDDLESEX HA4 6QZ

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: FLAT 1 36 KINGSEND RUISLIP MIDDLESEX HA4 7DA

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

07/07/067 July 2006 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