Advanced company searchLink opens in new window

SIMCLA LIMITED

Company number 03620344

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 Mar 2017 TM01 Termination of appointment of Robin Crispin William Odey as a director on 21 March 2017
30 Mar 2017 TM01 Termination of appointment of Timothy Shenton as a director on 21 March 2017
13 Feb 2017 AD01 Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to A21 Jacks Place 6 Corbet Place London E1 6NN on 13 February 2017
10 Oct 2016 TM01 Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016
08 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
31 Aug 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Charles Anthony Assheton Harbord-Hamond as a director on 15 January 2016
15 Sep 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 944,958.75
05 Aug 2015 TM01 Termination of appointment of Christopher Martin Hills as a director on 3 July 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 944,958.75
15 Apr 2014 AP01 Appointment of Mr Christopher Martin Hills as a director
25 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 944,958.75
25 Sep 2013 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
21 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 August 2012
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors resignation 03/04/2013
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 251
06 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares 11/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2012 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary
06 Nov 2012 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 6 November 2012
06 Nov 2012 TM01 Termination of appointment of George Mosley as a director
06 Nov 2012 AP03 Appointment of Andrew Staley Fox as a secretary