SIMPRINTS TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Appointment of Dr. Mark Dybul as a director on 2025-05-23

View Document

27/05/2527 May 2025 Registered office address changed from 41 Eden Street Cambridge CB1 1EL England to 26 Riverside Cambridge CB5 8HL on 2025-05-27

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Edward Simon Dunstone as a director on 2024-09-13

View Document

10/04/2410 April 2024 Appointment of Mr Edward Simon Dunstone as a director on 2024-03-28

View Document

10/04/2410 April 2024 Appointment of Mr Raj Kumar as a director on 2024-03-28

View Document

09/04/249 April 2024 Termination of appointment of Jonathan Jackson as a director on 2024-03-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Jose Luiz Moura Neto as a director on 2023-12-06

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/10/2120 October 2021 Registered office address changed from 41 Eden Street Cambridge CB1 1EL England to 50-60 Station Road Cambridge CB1 2JH on 2021-10-20

View Document

23/06/2123 June 2021 Appointment of Debra Fine as a director on 2021-06-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JOSE LUIZ MOURA NETO

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS RADHIKA AMBARISH MALPANI

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1919 December 2019 ADOPT ARTICLES 13/12/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM THE BRADFIELD CENTRE THE BRADFIELD CENTRE, CAMBRIDGE SCIENCE PARK UNIT 184 CAMBRIDGE CAMBRIDGESHIRE CB4 0GA ENGLAND

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED JONATHAN JACKSON

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA KRAUS

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED SANKAR KRISHNAN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THE CHESTERTON TOWER CHAPEL STREET CAMBRIDGE CB4 1DZ

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED DR. REBECCA WEINTRAUB

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MANHART

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 DIRECTOR APPOINTED TRISTRAM NORMAN

View Document

27/06/1627 June 2016 SECOND FILING FOR FORM AP01

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR. SEBASTIAN MANHART

View Document

22/01/1622 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF RESEARCH DANIEL STORISTEANU / 21/01/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE CHESTERTON TOWER CHAPEL STREET CAMBRIDGE CB4 1DZ ENGLAND

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NORMAN / 07/06/2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 14 BOTOLPH LANE CAMBRIDGE CB2 3RD

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KRAUS / 21/01/2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 04/02/15 STATEMENT OF CAPITAL GBP 10.000000

View Document

16/04/1516 April 2015 ADOPT ARTICLES 04/02/2015

View Document

16/04/1516 April 2015 SUB-DIVISION 04/02/15

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED TRISTRAM LOUIS NORMAN

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED ALEXANDRA GRIGORE

View Document

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED JULIA KRAUS

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DIRECTOR OF RESEARCH DANIEL STORISTEANU

View Document

03/10/143 October 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/01/147 January 2014 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