Advanced company searchLink opens in new window

THE SIMIAN GROUP (HOLDINGS) LIMITED

Company number 07593578

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
21 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
21 Apr 2022 PSC02 Notification of It and Cloud Solutions Limited as a person with significant control on 1 April 2022
21 Apr 2022 PSC07 Cessation of Hardware Group Limited as a person with significant control on 31 March 2022
03 Mar 2022 TM01 Termination of appointment of David Richard Galton-Fenzi as a director on 1 March 2022
14 Jan 2022 SH19 Statement of capital on 14 January 2022
  • GBP 1
14 Jan 2022 SH20 Statement by Directors
14 Jan 2022 CAP-SS Solvency Statement dated 31/12/21
14 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
20 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
20 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
20 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 Aug 2021 AD01 Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ United Kingdom to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ on 13 August 2021
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
23 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
23 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
23 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
30 Nov 2020 AP01 Appointment of Mr David Richard Galton-Fenzi as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Gwyn David Hicks as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Duncan Imrie as a director on 30 November 2020