- Company Overview for SIMBA SECURITY GUARDS LTD (08016217)
- Filing history for SIMBA SECURITY GUARDS LTD (08016217)
- People for SIMBA SECURITY GUARDS LTD (08016217)
- More for SIMBA SECURITY GUARDS LTD (08016217)
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) |
---|---|---|---|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
02 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Unit 46 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England to 2a Thornton Road London SW14 8NS on 17 December 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mr Shehryar Khan on 26 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Abdullah Haji on 26 April 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from U502 Union House 5th Floor 65-69 Shepherds Bush Green London W12 8TX to Unit 46 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 27 January 2017 | |
19 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|