SIMRAJSAR LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from Maple House 2 Windsor Street Bromsgrove B60 2AB United Kingdom to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 1 st Pauls Square St. Pauls Square Birmingham B3 1QU England to Maple House 2 Windsor Street Bromsgrove B60 2AB on 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Sarbjeet Kaur Nandra as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Gerard Patrick Reid as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Peter Mccambridge as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Cessation of Mark Martin Reid as a person with significant control on 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS LETITA GOUGH / 11/02/2017

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LETITA REID / 14/01/2019

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LETITIA GOUGH / 11/02/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK REID

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GERARD PATRICK REID

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PETER MCCAMBRIDGE

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK REID / 13/01/2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARBJEET NANDRA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARBJEET NANDRA

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MARK MARTIN REID

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MISS LETITIA GOUGH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 52 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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