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)
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