- Company Overview for SIMMBIOTIC LIMITED (06309429)
- Filing history for SIMMBIOTIC LIMITED (06309429)
- People for SIMMBIOTIC LIMITED (06309429)
- More for SIMMBIOTIC LIMITED (06309429)
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
|
|
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 |