SIMANN CONSULTING LTD
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via compulsory strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via compulsory strike-off |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
11/12/1911 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW MANN / 02/12/2014 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM CENTURY HOUSE 31 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW MANN / 25/01/2011 |
22/02/1322 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
14/02/1214 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM FLAT 2 MASONS VIEW 162 WOOD END ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8BN ENGLAND |
25/01/1125 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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