Advanced company searchLink opens in new window

SIMAC VENTURES LIMITED

Company number 08607347

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)
02 Aug 2023 AD01 Registered office address changed from 116B Chobham Road London E15 1LZ England to 10 Lowewood Road Romford RM3 7GJ on 2 August 2023
01 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 AD01 Registered office address changed from 8 Manbey Street Stratford London E15 1EU to 116B Chobham Road London E15 1LZ on 28 September 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
11 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
18 Jul 2013 CH01 Director's details changed for Emmanuel Okehcukwu Imo on 18 July 2013
12 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12