- Company Overview for SIMUCALL LIMITED (12363345)
- Filing history for SIMUCALL LIMITED (12363345)
- People for SIMUCALL LIMITED (12363345)
- More for SIMUCALL LIMITED (12363345)
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) |
---|---|---|---|
30 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
28 Nov 2024 | PSC04 | Change of details for Mr Michael William James Hopley as a person with significant control on 1 July 2023 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Michael William James Hopley on 1 July 2023 | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
24 Dec 2023 | CH01 | Director's details changed for Mr Michael William James Hopley on 1 December 2023 | |
16 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
12 Dec 2020 | PSC04 | Change of details for Mr Michael William James Hopley as a person with significant control on 12 December 2020 | |
12 Dec 2020 | PSC04 | Change of details for Mr Marius Anthony Hopley as a person with significant control on 12 December 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Philip James Hopley on 14 September 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mrs Saerah Maimuna Hopley on 14 September 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Michael William James Hopley on 14 September 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 3 Larch Close Kingswood Tadworth Surrey KT20 6JF England to 3 Larch Close Kingswood Tadworth KT20 6JF on 19 October 2020 | |
19 Oct 2020 | CH01 | Director's details changed for Mr Marius Anthony Hopley on 14 September 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 3 Larch Close Kingswood Tadworth Surrey KT20 6JF on 19 October 2020 | |
13 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-13
|