Advanced company searchLink opens in new window

SIMBI LIMITED

Company number 09471470

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)
09 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with updates
04 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC02 Notification of Igo Group Limited as a person with significant control on 6 April 2021
09 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
24 Oct 2019 CH01 Director's details changed for Mr Michael Igodema Chirashi on 24 October 2019
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
22 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
30 Nov 2016 TM02 Termination of appointment of Everton Wynter as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Everton Wynter as a director on 30 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AD01 Registered office address changed from 124 Wallace Road Ipswich IP1 5BZ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 5 October 2016