Advanced company searchLink opens in new window

SIMA VISION CO LTD

Company number 05407336

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 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
  • GBP 2
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
  • GBP 2
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