SIMJIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Termination of appointment of Ian Coghill as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Alan Grant Greig as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Angus Simon Riddle as a director on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4535400001

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA HAY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAY

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ANGUS SIMON RIDDLE

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS RIDDLE

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COGHILL

View Document

18/01/1918 January 2019 CESSATION OF AMANDA HAY AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR IAN COGHILL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/07/154 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA HAY / 10/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA HAY / 10/01/2014

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GREIG

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MS AMANDA HAY

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS AMANDA HAY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY ALAN GREIG

View Document

01/07/131 July 2013 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