Advanced company searchLink opens in new window

SIMCO GROUP HOLDINGS LIMITED

Company number 10684297

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 Jan 2024 PSC04 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 25 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 25 January 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 21 March 2022 with updates
01 Jul 2022 PSC04 Change of details for Mr Geoffrey Simm as a person with significant control on 21 March 2022
01 Jul 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 1 July 2022
18 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Oct 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Jul 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 105
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
14 Mar 2018 AD01 Registered office address changed from Suite E4, Tower House Latimer Park Latimer Road Latimer Bucks HP5 1TU England to Palladium House 1-4 Argyll Street London W1F 7LD on 14 March 2018