Advanced company searchLink opens in new window

SIMUCALL LIMITED

Company number 12363345

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)
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
  • GBP 100