- Company Overview for SIMEIO LIMITED (08368461)
- Filing history for SIMEIO LIMITED (08368461)
- People for SIMEIO LIMITED (08368461)
- Charges for SIMEIO LIMITED (08368461)
- More for SIMEIO LIMITED (08368461)
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
|
|
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 |