Advanced company searchLink opens in new window

SIMIAN VENTURES LIMITED

Company number 07068844

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)
01 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
15 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 May 2013 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 15 May 2013
04 Feb 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Julian Richard Ellis D'arcy on 8 November 2010
15 Nov 2010 CH01 Director's details changed for Mr Julian Richard Ellis D'arcy on 10 November 2010
20 Nov 2009 AP01 Appointment of Julian Richard Ellis D'arcy as a director
20 Nov 2009 TM01 Termination of appointment of John Roddison as a director
06 Nov 2009 NEWINC Incorporation