SIMPATICA GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Cessation of Warwick Adams as a person with significant control on 2025-03-25

View Document

07/04/257 April 2025 Notification of Simpatica Group Holdings Ltd as a person with significant control on 2021-03-02

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Andy Grimmett on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mr Andy Grimmett as a director on 2024-06-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Termination of appointment of Christopher Charles Robert Begent as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Anthony John Richardson as a director on 2023-03-09

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DEAN ANTONY HALLAM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED TIOGA GROUP LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

06/06/176 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 213432.7

View Document

04/06/174 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106842010001

View Document

04/05/174 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 213433.7

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JEREMY ANDREW DARCY MUMBY

View Document

28/04/1728 April 2017 ADOPT ARTICLES 07/04/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS HELEN CATHERINE HIGGINBOTHAM

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROBERT BEGENT

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR ANTHONY JOHN RICHARDSON

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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