Advanced company searchLink opens in new window

SIMEANS PROPERTIES LTD

Company number 13318918

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 30 April 2024
11 May 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
29 Jan 2024 AD01 Registered office address changed from Jms Accounting Services Offices 79 College Road Harrow HA1 1BD United Kingdom to 43 Albury Drive Pinner Middlesex HA5 3RL on 29 January 2024
18 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
07 Sep 2023 EW02 Withdrawal of the directors' residential address register information from the public register
07 Sep 2023 EW01RSS Directors' register information at 7 September 2023 on withdrawal from the public register
07 Sep 2023 EW01 Withdrawal of the directors' register information from the public register
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 AA Unaudited abridged accounts made up to 30 April 2022
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 AD01 Registered office address changed from Suite 206 Devonshire House 582 Honeypot Lnae Stanmore HA7 1JS United Kingdom to Jms Accounting Services Offices 79 College Road Harrow HA1 1BD on 17 April 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 1,000
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 CH01 Director's details changed for Mr Shashikant Chauhan on 19 April 2021
07 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-07
  • GBP 2