SIMBA SMOBY TOYS (UK) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2025-04-30

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Moritz Duschl as a director on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Manfred Duschl as a director on 2025-04-30

View Document

17/12/2417 December 2024 Full accounts made up to 2024-04-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

21/10/2221 October 2022 Full accounts made up to 2022-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MARTIN WHITAKER

View Document

12/05/2012 May 2020 CESSATION OF ANTHONY BELFORD AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELFORD

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELFORD

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069740090002

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR RICHARD ADAM BELFORD

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED DUSCHL / 27/07/2010

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED TRADE DISTANCE LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED UWE WEILER

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MANFRED DUSCHL

View Document

17/08/0917 August 2009 CURRSHO FROM 31/07/2010 TO 30/04/2010

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANTHONY BELFORD

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

27/07/0927 July 2009 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