Advanced company searchLink opens in new window

SIMMBIOTIC LIMITED

Company number 06309429

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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