Advanced company searchLink opens in new window

SIMCA PROPERTIES LIMITED

Company number 04543468

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)
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from Hales Court Stourbridge Road Halesowen B63 3TT England to 80a Greenfield Road Harborne Birmingham West Midlands B17 0EE on 6 July 2022
01 Feb 2022 AD01 Registered office address changed from 574 Bristol Road Selly Oak Birmingham B29 6BE to Hales Court Stourbridge Road Halesowen B63 3TT on 1 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
09 Nov 2017 AA Total exemption small company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
06 Feb 2017 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Caroline Lucyq Parker as a director on 21 September 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jun 2016 CERTNM Company name changed delta pi LIMITED\certificate issued on 12/06/16
  • RES15 ‐ Change company name resolution on 2016-04-01
12 Jun 2016 CONNOT Change of name notice
08 Mar 2016 AP01 Appointment of Ms Caroline Lucyq Parker as a director on 21 December 2015