- Company Overview for SIMS4LIFTS LTD (15232860)
- Filing history for SIMS4LIFTS LTD (15232860)
- People for SIMS4LIFTS LTD (15232860)
- More for SIMS4LIFTS LTD (15232860)
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) |
---|---|---|---|
18 Jun 2024 | AD01 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR England to 220 the Vale London NW11 8SR on 18 June 2024 | |
18 Jun 2024 | PSC07 | Cessation of Chaim Grunfeld as a person with significant control on 6 June 2024 | |
10 Jun 2024 | CERTNM |
Company name changed datarate LIMITED\certificate issued on 10/06/24
|
|
06 Jun 2024 | PSC02 | Notification of Prime Connect Ltd as a person with significant control on 6 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
05 Jun 2024 | PSC01 | Notification of Chaim Grunfeld as a person with significant control on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Chaim Grunfeld as a director on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Ceri Richard John as a director on 5 June 2024 | |
05 Jun 2024 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 5 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 220 the Vale Golders Green London NW11 8SR on 5 June 2024 | |
24 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-24
|