Advanced company searchLink opens in new window

SIMMBIOTIC LIMITED

Company number 06309429

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)
02 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 29 February 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Sep 2023 AP01 Appointment of Mr Steven Hill as a director on 1 September 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
21 Aug 2020 TM02 Termination of appointment of Ivor Stephen Davis as a secretary on 30 June 2020
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
04 Jul 2019 PSC04 Change of details for Mr Uttam Kumar Sharma as a person with significant control on 4 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Uttam Kumar Sharma on 4 July 2019
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
20 May 2015 TM01 Termination of appointment of Loay Lawrence as a director on 13 May 2015
27 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015