- Company Overview for SIMCHES LTD (09519316)
- Filing history for SIMCHES LTD (09519316)
- People for SIMCHES LTD (09519316)
- Charges for SIMCHES LTD (09519316)
- More for SIMCHES LTD (09519316)
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 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Dec 2019 | AA01 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
13 Nov 2018 | AD01 | Registered office address changed from Leycom Limited 50 Craven Park Rd London N15 6AB England to Leycom Limited 50 Craven Park Rd London N15 6AB on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 288 Stamford Hill London N16 6TZ England to Leycom Limited 50 Craven Park Rd London N15 6AB on 13 November 2018 | |
27 Jun 2018 | MR01 | Registration of charge 095193160009, created on 26 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Joel Stern as a person with significant control on 1 May 2017 | |
28 Mar 2018 | AA01 | Current accounting period shortened from 28 March 2017 to 27 March 2017 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2017 | AA | Micro company accounts made up to 30 March 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 81 Timberwharf Road London N16 6DB England to 288 Stamford Hill London N16 6TZ on 1 December 2016 | |
01 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
24 Aug 2016 | MR01 | Registration of charge 095193160007, created on 11 August 2016 | |
24 Aug 2016 | MR01 | Registration of charge 095193160008, created on 11 August 2016 | |
09 Aug 2016 | MR01 | Registration of charge 095193160005, created on 1 August 2016 | |
09 Aug 2016 | MR01 | Registration of charge 095193160006, created on 1 August 2016 |