Advanced company searchLink opens in new window

SIMJAC TRADING LIMITED

Company number 05870101

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)
20 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
13 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Jacqueline Dawn Musk on 1 November 2010
25 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 07/07/09; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
16 Sep 2008 363a Return made up to 07/07/08; full list of members
05 May 2008 288b Appointment terminated secretary rodliffe secretarial LIMITED
27 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Nov 2007 363a Return made up to 07/07/07; full list of members
02 Nov 2007 288b Secretary resigned
02 Nov 2007 287 Registered office changed on 02/11/07 from: 5 chaucer court 2 glebe avenue ruislip middlesex HA4 6QZ
02 Nov 2007 288c Secretary's particulars changed;director's particulars changed
02 Nov 2007 287 Registered office changed on 02/11/07 from: 11A neyland court pembroke road ruislip middlesex HA4 8NQ