SIMTEN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Termination of appointment of Selina Joy Rayner as a director on 2024-04-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Director's details changed for Mrs Selina Joy Rayner on 2023-10-27 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-10-31 |
04/01/224 January 2022 | Director's details changed for Mr Michael Stuart Rayner on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from 4 Princes Road Kew Surrey TW9 3HP England to 7 Watcombe Cottages Kew Surrey TW9 3BD on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mrs Selina Joy Rayner on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mr Michael Stuart Rayner as a person with significant control on 2022-01-04 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
04/11/214 November 2021 | Change of details for Mr Michael Stuart Rayner as a person with significant control on 2021-10-16 |
04/11/214 November 2021 | Director's details changed for Mr Michael Stuart Rayner on 2021-10-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/05/2120 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART RAYNER |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART RAYNER / 04/05/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MRS SELINA JOY RAYNER |
30/10/1830 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART RAYNER / 05/03/2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM |
02/10/172 October 2017 | 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