SIMULOCITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/11/2210 November 2022 Cessation of Time Machine Capital Limited as a person with significant control on 2022-09-22

View Document

10/11/2210 November 2022 Notification of Time Machine Capital 2 Limited as a person with significant control on 2022-09-22

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-29 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WRIGHT / 20/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VICTOR WALSH / 11/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WRIGHT / 11/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLE ANDERSON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WARWICK

View Document

22/10/1422 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WARWICK

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 116 SUTTON COURT ROAD SUTTON COURT ROAD GROVE PARK LONDON W4 3EQ ENGLAND

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JASPER BOWMAN / 02/05/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED FRANCIS JASPER BOWMAN

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED GARY ROBERT WRIGHT

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED NICOLE JAEQUELINE MCDANEL ANDERSON

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED APP-ALL TREE LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 42 WESTBURY AVENUE BURY ST. EDMUNDS IP33 3QE UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR PHILIP VICTOR WALSH

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/07/1316 July 2013 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