SIMPIL TECHNOLOGY LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CLARK / 15/06/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CR SECRETARIES LIMITED

View Document

17/09/0917 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: G OFFICE CHANGED 10/11/06 120 BAKER STREET LONDON W1U 6TU

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/02/0114 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: G OFFICE CHANGED 01/02/00 151A DEANS LANE EDGWARE MIDDLESEX HA8 9NY

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: G OFFICE CHANGED 14/03/89 59D NETHERWOOD ROAD LONDON W14 OBP

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: G OFFICE CHANGED 19/11/86 6 GLEDSTANES ROAD LONDON W14

View Document

21/10/8621 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/8620 August 1986 GAZETTABLE DOCUMENT

View Document

07/08/867 August 1986 COMPANY NAME CHANGED FORMATON LIMITED CERTIFICATE ISSUED ON 07/08/86

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM: G OFFICE CHANGED 31/07/86 ICC HOUSE 10 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 CERTIFICATE OF INCORPORATION

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