SIMTRA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Termination of appointment of Simon Timothy Clifford as a director on 2023-02-11 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059276490002 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM KPSK ACCOUNTS AND TAX LIMITED 1 LANGHAM GRANGE LANGHAM, BURY ST EDMUNDS SUFFOLK IP31 3EE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
22/10/1422 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/10/106 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLIFFORD / 07/09/2010 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN CLIFFORD / 07/09/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
19/04/0719 April 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM RH12 1AT |
13/03/0713 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
07/09/067 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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