SAME SIME TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
18/04/2418 April 2024 | Micro company accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Registered office address changed from 32 Friary Grove Eagle Farm Milton Keynes MK17 7FG England to 32 Friary Grove Eagle Farm South Milton Keynes MK17 7FG on 2023-11-21 |
21/11/2321 November 2023 | Registered office address changed from Flat 1 Stevenson Court 8 Cotton Close Mitcham CR4 3GR England to 32 Friary Grove Eagle Farm Milton Keynes MK17 7FG on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
24/08/2324 August 2023 | Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS England to Flat 1 Stevenson Court 8 Cotton Close Mitcham CR4 3GR on 2023-08-24 |
04/07/234 July 2023 | Amended total exemption full accounts made up to 2022-10-31 |
16/05/2316 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-10-31 |
06/12/216 December 2021 | Amended total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
30/06/2030 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/01/1931 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
16/03/1816 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
16/03/1816 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15 |
16/03/1816 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU EKENE MEKWUNYE / 23/10/2017 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IKECHUKWU EKENE MEKWUNYE / 23/10/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM SUITE 2, 2ND FLOOR MARKET HOUSE STONE CROSS HARLOW ESSEX CM20 1BL ENGLAND |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU MEKWUNYE / 23/01/2016 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU MEKWUNYE / 23/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
18/06/1618 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU MEKWUNYE / 11/06/2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 5 HEATH LODGE TALBOT CLOSE MITCHAM SURREY CR4 1FB |
12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
18/12/1418 December 2014 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 375 PORTERS AVENUE DAGENHAM ESSEX RM9 4NA ENGLAND |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU MEKWUNYE / 11/08/2014 |
09/04/149 April 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 |
08/04/148 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM FLAT 3 263 LONDON ROAD MITCHAM SURREY CR4 3PW |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKECHUKWU MEKWUNYE / 25/03/2014 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
17/07/1317 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
09/11/129 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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