LUKE SIMI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Micro company accounts made up to 2024-10-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Change of details for Mr Alexi Luke Karolemeas as a person with significant control on 2023-10-17 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM QUEENSGATE GRANGE ROAD EAST BIRKENHEAD MERSEYSIDE |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/12/156 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND |
10/01/1410 January 2014 | SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB15QB ENGLAND |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE KAROLEMEAS / 18/10/2011 |
10/01/1410 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
02/11/102 November 2010 | SAIL ADDRESS CHANGED FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB18BW ENGLAND |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE KAROLEMEAS / 02/11/2010 |
02/11/102 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXI LUKE KAROLEMEAS / 02/11/2010 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN LANCASHIRE BB18BW UNITED KINGDOM |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 5 RIVERSDALE ROAD WEST KIRBY WIRRAL CH48 4EY |
10/11/0910 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE KAROLEMEAS / 09/11/2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXI LUKE KAROLEMEAS / 09/11/2009 |
09/11/099 November 2009 | SAIL ADDRESS CREATED |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | 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