- Company Overview for SIMPART NO.256 LIMITED (04782387)
- Filing history for SIMPART NO.256 LIMITED (04782387)
- People for SIMPART NO.256 LIMITED (04782387)
- More for SIMPART NO.256 LIMITED (04782387)
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
|
|
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 |