SIMMONIUM LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

05/09/205 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/08/2010 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

06/08/206 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN SIMMONDS / 01/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD COLIN SIMMONDS / 01/07/2018

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN SIMMONDS / 02/12/2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 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