SIMRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-08-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GHANSHYAM HIRANE / 14/09/2010

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTILAL MAVJI SIANI / 14/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GHANSHYAM HIRANE / 14/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN KUMAR KARSAN WAGJIANI / 14/09/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: CAPITAL HOUSE, 76, WILLOUGHBY LANE, LONDON. N17 0SF.

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: 375, REGENTS PARK RD, FINCHLEY CENTRAL, LONDON. N3 1DE.

View Document

13/05/8813 May 1988 WD 07/04/88 AD 23/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 138 HIGH ROAD LONDON NW10 2PJ

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 CERTIFICATE OF INCORPORATION

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