Advanced company searchLink opens in new window

S.I.M. PARTNERSHIP (LONDON) LIMITED

Company number 03290637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 727,273
17 Mar 2016 CH01 Director's details changed for Randal Alexander Dunluce on 17 March 2016
25 Nov 2015 TM01 Termination of appointment of Mark John Bovill Whitehead as a director on 25 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Mark John Bovill Whitehead on 5 November 2015
01 Oct 2015 TM01 Termination of appointment of Roy Mark Clinton as a director on 1 October 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 727,273
02 Mar 2015 TM02 Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015
11 Feb 2015 TM01 Termination of appointment of Rohini Rathour as a director on 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr Andrea Nardon on 22 January 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AP03 Appointment of Mrs Sarah Louise Larkins as a secretary on 29 September 2014
30 Sep 2014 AP01 Appointment of Mr Roy Mark Clinton as a director on 29 September 2014
30 Sep 2014 TM01 Termination of appointment of Eric Gerard Sarasin as a director on 29 September 2014
30 Jun 2014 TM02 Termination of appointment of Nicola Evans as a secretary
03 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 727,273
29 Apr 2014 CH01 Director's details changed for Mr Paul Cooper on 29 April 2014
19 Mar 2014 TM01 Termination of appointment of Christopher Lindsay as a director
20 Dec 2013 TM01 Termination of appointment of Burkhard Varnholt as a director
11 Nov 2013 TM01 Termination of appointment of David Vickers as a director
08 Nov 2013 AUD Auditor's resignation
24 Oct 2013 CH01 Director's details changed for David John Vickers on 22 October 2013
11 Oct 2013 AUD Auditor's resignation
02 Oct 2013 AA Full accounts made up to 31 December 2012