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)
31 Aug 2016 AP01 Appointment of Mr Gwyn David Hicks as a director on 1 August 2016
05 May 2016 TM01 Termination of appointment of Matthew Paul Smith as a director on 16 March 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,138,341.11
03 May 2016 TM01 Termination of appointment of Matthew Paul Smith as a director on 16 March 2016
12 Feb 2016 AUD Auditor's resignation
31 Dec 2015 AA Full accounts made up to 31 March 2015
22 Dec 2015 MR01 Registration of charge 075935780006, created on 21 December 2015
27 Nov 2015 MR01 Registration of charge 075935780005, created on 20 November 2015
29 Jul 2015 TM01 Termination of appointment of Rory James Wordsworth Sweet as a director on 27 April 2015
27 Jul 2015 TM01 Termination of appointment of David Richard Galton-Fenzi as a director on 27 April 2015
27 Jul 2015 TM01 Termination of appointment of Andrew Faris as a director on 27 April 2015
27 Jul 2015 TM01 Termination of appointment of Nicholas Julian Moglia as a director on 27 April 2015
24 Jul 2015 TM01 Termination of appointment of Kenneth Ian Wood as a director on 27 April 2015
22 Jul 2015 AP03 Appointment of Mr Karl David Mutton as a secretary on 28 April 2015
22 Jul 2015 TM02 Termination of appointment of Matthew Paul Smith as a secretary on 28 April 2015
01 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,138,341.11
28 Dec 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AP01 Appointment of Mr Simon Mark Fieldhouse as a director on 1 May 2014
07 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,138,341.11
08 Apr 2014 AUD Auditor's resignation
23 Dec 2013 AA Full accounts made up to 31 March 2013
17 Dec 2013 AP01 Appointment of Mr Matthew Paul Smith as a director
08 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from Unit 1 Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN United Kingdom on 7 May 2013
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4