SIMRAJSAR LIMITED
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Registered office address changed from Maple House 2 Windsor Street Bromsgrove B60 2AB United Kingdom to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from 1 st Pauls Square St. Pauls Square Birmingham B3 1QU England to Maple House 2 Windsor Street Bromsgrove B60 2AB on 2024-04-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Cessation of Sarbjeet Kaur Nandra as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Change of details for Mr Gerard Patrick Reid as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Peter Mccambridge as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Cessation of Mark Martin Reid as a person with significant control on 2023-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS LETITA GOUGH / 11/02/2017 |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LETITA REID / 14/01/2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LETITIA GOUGH / 11/02/2017 |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK REID |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/10/1631 October 2016 | DIRECTOR APPOINTED MR GERARD PATRICK REID |
31/10/1631 October 2016 | DIRECTOR APPOINTED MR PETER MCCAMBRIDGE |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK REID / 13/01/2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH |
03/02/163 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SARBJEET NANDRA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR SARBJEET NANDRA |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR MARK MARTIN REID |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/10/1529 October 2015 | DIRECTOR APPOINTED MISS LETITIA GOUGH |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 52 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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