Advanced company searchLink opens in new window

SIMETRICA-JACOBS LTD

Company number 09035322

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)
25 Nov 2019 AP01 Appointment of Mr David Joseph Coultas as a director on 7 October 2019
12 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 PSC02 Notification of Jacobs U.K. Limited as a person with significant control on 30 September 2019
10 Oct 2019 AP01 Appointment of Mr Jeremy Andrew Nicholls as a director on 30 September 2019
10 Oct 2019 PSC07 Cessation of Shoko Fujiwara as a person with significant control on 30 September 2019
10 Oct 2019 PSC04 Change of details for Mr Daniel Felipe Fujiwara as a person with significant control on 30 September 2019
07 Oct 2019 AP01 Appointment of Mr Alexander James Lane as a director on 7 October 2019
30 Sep 2019 PSC04 Change of details for Mr Daniel Felipe Fujiwara as a person with significant control on 1 July 2016
30 Sep 2019 PSC01 Notification of Shoko Fujiwara as a person with significant control on 6 April 2016
27 Jun 2019 AD01 Registered office address changed from , the Shepherds Building Rockley Road, Shepherds Bush, London, W14 0DA, England to The Shepherds Building Charecroft Way London W14 0EE on 27 June 2019
27 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
04 Jan 2018 AA Unaudited abridged accounts made up to 5 April 2017
05 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Mar 2017 AD01 Registered office address changed from , Crowne House 72 Hammersmith Road, London, W14 8th, England to The Shepherds Building Charecroft Way London W14 0EE on 13 March 2017
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
26 Jun 2016 AD01 Registered office address changed from , 37 Wolfe House 389 Kensington High Street, London, W14 8QA to The Shepherds Building Charecroft Way London W14 0EE on 26 June 2016
12 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 CH01 Director's details changed for Mr Daniel Fujiwara on 12 June 2016
01 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AA Accounts for a dormant company made up to 5 April 2015
20 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 5 April 2015
08 May 2015 AD01 Registered office address changed from , 901 st John's Building 79 Marsham Street, London, SW1P 4SB, United Kingdom to The Shepherds Building Charecroft Way London W14 0EE on 8 May 2015