SIMETI GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Registered office address changed to PO Box 4385, 11302580 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/07/2331 July 2023 Termination of appointment of Filip Celadnik as a director on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Notification of Milan Milata as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Richard John Holmes as a director on 2022-01-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Cessation of Gaensel Energy Group, Inc. as a person with significant control on 2022-01-14

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE ADDRESS CHANGED ON 23/07/2020 TO PO BOX 4385, 11302580: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MR DAVID VAVRA

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MILAN MILATA / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAN MILATA / 07/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FILIP CELADNIK / 15/05/2019

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED DR FILIP CELADNIK

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR CMP VENTURE LIMITED

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 6TH FLOOR, FIRST CENTRAL 200 2 LAKESIDE DRIVE PARK ROYAL LONDON NW10 7FQ UNITED KINGDOM

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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