- Company Overview for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Filing history for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- People for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Charges for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- Registers for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
- More for THE SIMIAN GROUP (HOLDINGS) LIMITED (07593578)
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) |
---|---|---|---|
12 Aug 2020 | MR04 | Satisfaction of charge 075935780006 in full | |
02 Jun 2020 | MR01 | Registration of charge 075935780008, created on 26 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
13 Apr 2020 | AD04 | Register(s) moved to registered office address Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ | |
06 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
06 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
06 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
06 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
08 Apr 2019 | AD02 | Register inspection address has been changed from Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN England to Unit 10 Io Centre Hobley Drive Swindon Wiltshire SN3 5WH | |
07 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
12 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | MR01 | Registration of charge 075935780007, created on 9 October 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from 1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN to Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ on 19 March 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Stewart Holness as a director on 6 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of a secretary | |
06 Feb 2018 | TM01 | Termination of appointment of Simon Mark Fieldhouse as a director on 5 February 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Nov 2017 | TM02 | Termination of appointment of Karl David Mutton as a secretary on 22 November 2017 | |
22 Nov 2017 | AD03 | Register(s) moved to registered inspection location Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN | |
22 Nov 2017 | AD02 | Register inspection address has been changed to Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 |