SIMBE LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-03-28 to 2021-03-27

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

09/04/199 April 2019 COMPANY RESTORED ON 09/04/2019

View Document

09/04/199 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GARETH BEGLEY / 08/05/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARETH BEGLEY

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM, FOFRAME HOUSE 35-37 BRENT STREET, LONDON, NW4 2EF, UNITED KINGDOM

View Document

21/03/1721 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/06/168 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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