SIMWORX VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr Benjamin Paul Daniels as a director on 2024-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Terence Joseph Monkton on 2023-07-13

View Document

02/04/232 April 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

07/05/207 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/202 April 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MEDIA BASED ATTRACTIONS LTD / 15/07/2016

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ANDREW MCMANUS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER JOHN BRIDGE

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067285440003

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 19/12/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067285440002

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067285440001

View Document

01/12/151 December 2015 COMPANY NAME CHANGED E-MOTION VENTURES LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRIE PAYNE

View Document

31/07/1531 July 2015 ADOPT ARTICLES 10/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 2076.64

View Document

02/12/132 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM CAVENDISH HOUSE SECOND FLOOR WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PP

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM ROBERTS

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR TERENCE JOSEPH MONKTON

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 1806.86

View Document

18/01/1318 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED SIMWORX VENTURES LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

07/10/117 October 2011 10/06/11 STATEMENT OF CAPITAL GBP 2306.36

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 37 SECOND AVENUE THE PENSNETT ESTATE KINGSWINFORD WEST MIDS DY6 7UL

View Document

07/10/117 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 3008.18

View Document

07/10/117 October 2011 22/10/10 STATEMENT OF CAPITAL GBP 2807.00

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ANTHONY DAVID STOTT

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE PAYNE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN MECROW

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED BRYAN DAVID MECROW

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED BARRIE PAYNE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MONKTON

View Document

16/11/1016 November 2010 ADOPT ARTICLES 12/11/2010

View Document

16/11/1016 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1016 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 1751.36

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MIDVEN LTD - AGF

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/1013 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

13/10/1013 October 2010 31/10/09 STATEMENT OF CAPITAL GBP 10

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIDVEN KLTD - AGF / 13/10/2010

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED MIDVEN KLTD - AGF

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERTS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PAYNE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH MONKTON / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/11/0811 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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