Advanced company searchLink opens in new window

SIMKAP (CHILDCARE) LIMITED

Company number 11483309

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)
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