- Company Overview for SIMETRICA-JACOBS LTD (09035322)
- Filing history for SIMETRICA-JACOBS LTD (09035322)
- People for SIMETRICA-JACOBS LTD (09035322)
- More for SIMETRICA-JACOBS LTD (09035322)
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
|
|
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
|
|
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 |