SIMMER DOWN ARTS CIC
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
29/10/2429 October 2024 | Appointment of Mr Garry Peal as a director on 2024-10-19 |
28/10/2428 October 2024 | Appointment of Mr Chanda Chisanga as a director on 2024-10-19 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Termination of appointment of Patrica Whyte as a director on 2023-08-07 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/02/2328 February 2023 | Termination of appointment of Kevin Wayne Da Costa as a director on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Waseem Zaffar as a director on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mrs Sade Davis on 2023-02-28 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Registered office address changed from 86 Booths Farm Road Birmingham B42 2NP England to Studio 207 Zellig Building Gibb Street Birmingham B9 4AT on 2022-05-10 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR KEVIN WAYNE DA COSTA |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR HARMINDER KALSI |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
11/05/2011 May 2020 | DIRECTOR APPOINTED MISS PATRICA WHYTE |
11/05/2011 May 2020 | DIRECTOR APPOINTED MRS SADE DAVIS |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY |
11/04/1911 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/01/1831 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O JESSE GERALD CUSTARD FACTORY 111 GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4DJ UNITED KINGDOM |
12/05/1612 May 2016 | 23/04/16 NO MEMBER LIST |
10/05/1610 May 2016 | DIRECTOR APPOINTED MS JAN KIMBER |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM THE DRUM 144 POTTERS LANE ASTON BIRMINGHAM WEST MIDLANDS B6 4UU |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERVASE HAVILL |
12/02/1612 February 2016 | 30/04/15 TOTAL EXEMPTION FULL |
05/06/155 June 2015 | 23/04/15 NO MEMBER LIST |
04/06/154 June 2015 | DIRECTOR APPOINTED MR JESSE GERALD |
28/01/1528 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
04/07/144 July 2014 | 23/04/14 NO MEMBER LIST |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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