SIMTEQ MOBILE LIMITED

Company Documents

DateDescription
28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/12/201 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/2023 November 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAVANAGH

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM ROOM 19-24 THREE ACRES LANE CHEADLE HULME CHEADLE SK8 6RL ENGLAND

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 4 THE MEWS RINGLEY DRIVE WHITEFIELD MANCHESTER GREATER MANCHESTER M45 7HT

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHELDON BEAN

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NICHOLAS KAVANAGH

View Document

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

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MR SHELDON BEAN

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR KARL ROBERT MCCAFFREY

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM, ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW, UNITED KINGDOM

View Document

28/01/1428 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