- Company Overview for SIMA VISION CO LTD (05407336)
- Filing history for SIMA VISION CO LTD (05407336)
- People for SIMA VISION CO LTD (05407336)
- More for SIMA VISION CO LTD (05407336)
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 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
02 Feb 2015 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Lower Park Row Bristol BS1 5BJ on 2 February 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Peter Watsham as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AP03 | Appointment of Mrs. Khadidjeh Adibi Tehrani as a secretary | |
21 Dec 2012 | CH01 | Director's details changed for Mrs Khadidjeh Adibi Tehrani on 20 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of John Beresford as a director | |
10 Dec 2012 | TM02 | Termination of appointment of John Beresford as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Aug 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Khadidjeh Adibi Tehrani on 30 March 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Shima Pur Khodabakhsh on 30 March 2010 | |
05 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | AD01 | Registered office address changed from 6 Crispin Terace Baddow Close Woodford Woodford Green IG8 7GJ on 1 July 2010 | |
26 Feb 2010 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 26 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 30/03/09; full list of members |