SIMVINELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Registered office address changed from 62 3rd Floor Hatton Garden London EC1N 8LR England to 1st Floor 62 Hatton Garden London EC1N 8LR on 2025-04-14 |
02/03/252 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
02/03/252 March 2025 | Secretary's details changed for Shipway & Co Ltd on 2025-02-01 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Change of details for Mr Simon Thomas Lewis as a person with significant control on 2023-01-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Change of details for Mr Simon Thomas Lewis as a person with significant control on 2023-01-14 |
03/04/233 April 2023 | Notification of Vincent Seynour as a person with significant control on 2023-01-14 |
03/04/233 April 2023 | Notification of Elliott Denney as a person with significant control on 2023-01-14 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-27 with updates |
03/04/233 April 2023 | Director's details changed for Mr Simon Thomas Lewis on 2023-01-14 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-02-27 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM OFFICE SUITE 2 BAKEHOUSE MEWS MARKET HILL ROTHWELL KETTERING NORTHANTS NN14 6BW |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KEITH SEYMOUR / 05/04/2014 |
06/03/156 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT DENNEY / 01/03/2012 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/03/111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/02/1128 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 26/02/2011 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM |
16/04/1016 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 01/10/2009 |
16/04/1016 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KEITH SEYMOUR / 01/10/2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 01/09/2008 |
23/03/0923 March 2009 | LOCATION OF REGISTER OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/03/0813 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
08/03/058 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: C/O BDP FLODMAN 64 FRIMLEY HIGH STREET FRIMLEY, CAMBERLEY SURREY GU16 7JE |
08/03/058 March 2005 | LOCATION OF REGISTER OF MEMBERS |
27/02/0427 February 2004 | 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