Advanced company searchLink opens in new window

SIMEIO LIMITED

Company number 08368461

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)
20 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Jun 2021 AD01 Registered office address changed from Comino House Furlong Road Bourne End SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021
17 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Feb 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Jun 2020 AA Audited abridged accounts made up to 31 May 2019
29 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
06 Mar 2019 MA Memorandum and Articles of Association
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and other documents approved 06/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2019 MR01 Registration of charge 083684610003, created on 8 February 2019
13 Feb 2019 MR01 Registration of charge 083684610004, created on 8 February 2019
05 Feb 2019 AP03 Appointment of Mr David Hywel Evans as a secretary on 1 February 2019
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
14 Jan 2019 PSC02 Notification of Causeway Technologies Limited as a person with significant control on 7 January 2019
14 Jan 2019 PSC07 Cessation of Mark Howell as a person with significant control on 7 January 2019
14 Jan 2019 PSC01 Notification of Peter Nagle as a person with significant control on 7 January 2019
14 Jan 2019 PSC01 Notification of Philip John Brown as a person with significant control on 7 January 2019
14 Jan 2019 AP01 Appointment of Mr Philip John Brown as a director on 7 January 2019
14 Jan 2019 TM01 Termination of appointment of Paul Thomas Andrew Nagle as a director on 7 January 2019
14 Jan 2019 TM01 Termination of appointment of Raymond Anthony Simpson as a director on 7 January 2019
14 Jan 2019 TM01 Termination of appointment of Abaid Ullah Mughal as a director on 7 January 2019