- Company Overview for SIMKAP (CHILDCARE) LIMITED (11483309)
- Filing history for SIMKAP (CHILDCARE) LIMITED (11483309)
- People for SIMKAP (CHILDCARE) LIMITED (11483309)
- Charges for SIMKAP (CHILDCARE) LIMITED (11483309)
- More for SIMKAP (CHILDCARE) LIMITED (11483309)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
03 Jun 2024 | AA | Unaudited abridged accounts made up to 30 August 2023 | |
09 Oct 2023 | MR01 | Registration of charge 114833090003, created on 6 October 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 30 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 30 August 2021 | |
13 Jul 2022 | MR01 | Registration of charge 114833090002, created on 13 July 2022 | |
27 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
20 Sep 2021 | PSC04 | Change of details for Mrs Renu Kapila as a person with significant control on 31 August 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Parveen Kapila as a person with significant control on 31 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Mayfair House London Road Sunningdale Ascot Berkshire SL5 0JN England to Twynham House Nursery School Stour Road Christchurch Dorset BH23 1PL on 27 August 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Feb 2021 | MR01 | Registration of charge 114833090001, created on 12 February 2021 | |
09 Dec 2020 | AA01 | Previous accounting period extended from 31 July 2020 to 31 August 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
17 Sep 2020 | PSC01 | Notification of Renu Kapila as a person with significant control on 16 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Parveen Kapila as a person with significant control on 16 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Esha Kapila as a person with significant control on 16 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Nikhil Kapila as a person with significant control on 16 September 2020 | |
17 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd United Kingdom to Mayfair House London Road Sunningdale Ascot Berkshire SL5 0JN on 4 March 2020 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 |