Advanced company searchLink opens in new window

SIM CUBE LTD

Company number 12835883

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)
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with updates
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 2.1
23 May 2024 PSC01 Notification of Graham John Harrop as a person with significant control on 1 September 2023
23 May 2024 PSC01 Notification of Kevin William Tonner as a person with significant control on 1 September 2023
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Oct 2023 PSC07 Cessation of Steven Andrew Heasman as a person with significant control on 1 September 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 2.1
26 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
16 Jun 2023 TM01 Termination of appointment of Steven Andrew Heasman as a director on 7 June 2023
14 Jun 2023 AP01 Appointment of Mr Graham John Harrop as a director on 14 June 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
10 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 18/07/2022
10 Aug 2022 SH02 Sub-division of shares on 18 July 2022
21 Apr 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 C/O Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham GL50 3DA on 21 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
25 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-25
  • GBP 2