Advanced company searchLink opens in new window

SIMARCO HOLDINGS LIMITED

Company number 08675505

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
28 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
30 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
30 Nov 2020 CH01 Director's details changed for Mr Simon Anthony Lionel Reed on 4 September 2013
10 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
04 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
15 Oct 2019 MR01 Registration of charge 086755050004, created on 3 October 2019
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 112.50
11 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
01 Apr 2019 MR04 Satisfaction of charge 086755050003 in full
20 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
08 May 2018 AA Group of companies' accounts made up to 31 December 2017
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 106.25
01 Mar 2018 MR04 Satisfaction of charge 086755050001 in full
13 Feb 2018 AD01 Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP to Simarco Holdings Crittall Road Witham CM8 3DR on 13 February 2018
11 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
11 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 SH08 Change of share class name or designation