- Company Overview for SIMCO GROUP HOLDINGS LIMITED (10684297)
- Filing history for SIMCO GROUP HOLDINGS LIMITED (10684297)
- People for SIMCO GROUP HOLDINGS LIMITED (10684297)
- More for SIMCO GROUP HOLDINGS LIMITED (10684297)
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
|
|
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 |