SIMTEN CONSULTING LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Termination of appointment of Selina Joy Rayner as a director on 2024-04-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mrs Selina Joy Rayner on 2023-10-27

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Director's details changed for Mr Michael Stuart Rayner on 2022-01-04

View Document

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

View Document

04/01/224 January 2022 Director's details changed for Mrs Selina Joy Rayner on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Michael Stuart Rayner as a person with significant control on 2022-01-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/11/214 November 2021 Change of details for Mr Michael Stuart Rayner as a person with significant control on 2021-10-16

View Document

04/11/214 November 2021 Director's details changed for Mr Michael Stuart Rayner on 2021-10-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART RAYNER

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART RAYNER / 04/05/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MRS SELINA JOY RAYNER

View Document

30/10/1830 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART RAYNER / 05/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

02/10/172 October 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