- Company Overview for SIMMBIOTIC LIMITED (06309429)
- Filing history for SIMMBIOTIC LIMITED (06309429)
- People for SIMMBIOTIC LIMITED (06309429)
- More for SIMMBIOTIC LIMITED (06309429)
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) |
---|---|---|---|
07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
20 May 2015 | TM01 | Termination of appointment of Loay Lawrence as a director on 13 May 2015 | |
27 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
25 Jun 2014 | TM01 | Termination of appointment of David Manners as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
21 Aug 2013 | CH01 | Director's details changed for Uttam Kumar Sharma on 1 July 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Uttam Kumar Sharma on 30 January 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Loay Lawrence on 1 September 2011 | |
01 Sep 2011 | CH03 | Secretary's details changed for Ivor Stephen Davis on 19 August 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Uttam Kumar Sharma on 19 August 2011 | |
01 Sep 2011 | CH01 | Director's details changed for David Manners on 19 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
23 Jul 2009 | 363a | Return made up to 11/07/09; full list of members |