- Company Overview for SIMULANIS UK LIMITED (12952657)
- Filing history for SIMULANIS UK LIMITED (12952657)
- People for SIMULANIS UK LIMITED (12952657)
- More for SIMULANIS UK LIMITED (12952657)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
10 Jul 2024 | TM01 | Termination of appointment of Marco Faccini as a director on 26 June 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Raman Talwar on 2 August 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
02 Aug 2023 | AP01 | Appointment of Mr Marco Faccini as a director on 1 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Rose Villa 42 Glebe Street Loughborough LE11 1JR on 2 August 2023 | |
04 Jan 2023 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Raman Talwar on 2 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 8 November 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
15 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-15
|