Advanced company searchLink opens in new window

SIMUL SOFTWARE LTD

Company number 06403726

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)
01 Feb 2017 AA Micro company accounts made up to 31 October 2015
28 Jan 2017 TM01 Termination of appointment of Iain Alasdair Kennedy as a director on 28 January 2017
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 CH03 Secretary's details changed for Dr Roderick Victor Kennedy on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from Baltic Creative Campus Unit M 49 Jamaica Street Liverpool Merseyside L1 0AH to Unit L, Baltic Creative Campus 49 Jamaica Street Liverpool Merseyside L1 0AH on 28 June 2016
13 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
19 Jan 2015 AA Total exemption small company accounts made up to 31 October 2012
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 AD01 Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ United Kingdom on 15 November 2013
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Dr Roderick Victor Kennedy on 1 January 2013
06 Mar 2013 CH01 Director's details changed for Mr Iain Alasdair Kennedy on 1 January 2013
05 Mar 2013 CH03 Secretary's details changed for Dr Roderick Victor Kennedy on 1 January 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Aug 2012 DISS40 Compulsory strike-off action has been discontinued