SIMBA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period shortened from 2025-03-30 to 2025-02-28

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from 5 Llangorse Road Cwmbach Aberdare Mid Glamorgan CF44 0HS to Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX on 2023-03-09

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/03/203 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RAHIM JINA / 24/12/2014

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMEERA JINA / 01/10/2009

View Document

23/01/1023 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RAHIM JINA / 01/10/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 5 LLANGORSE ROAD ABERDARE MID GLAMORGAN CF44 0HS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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