Advanced company searchLink opens in new window

SIMPART NO.256 LIMITED

Company number 04782387

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
13 May 2020 AD01 Registered office address changed from Morris and Shah Ltd 28a York Street London W1U 6QA England to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road , High Wycombe HP12 3RH on 13 May 2020
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Jul 2017 PSC01 Notification of Richard David Smith as a person with significant control on 1 January 2017
13 Jul 2017 PSC01 Notification of Karl Hyde as a person with significant control on 1 January 2017
13 Jul 2017 AD01 Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL to Morris and Shah Ltd 28a York Street London W1U 6QA on 13 July 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 AP03 Appointment of Mr Michael Oliver Gillespie as a secretary on 19 August 2016
19 Aug 2016 TM02 Termination of appointment of Richard David Smith as a secretary on 19 August 2016
18 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
13 Apr 2016 AD01 Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 13 April 2016