Advanced company searchLink opens in new window

SIMBADAKTARI LOCUM SERVICES LTD

Company number 09507763

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)
27 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 PSC04 Change of details for Mr Enrico Riccardo Giglioli as a person with significant control on 13 June 2023
14 Jun 2023 PSC04 Change of details for Mr Riccardo Giglioli as a person with significant control on 14 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Enrico Riccardo Giglioli on 13 June 2023
31 Mar 2023 PSC04 Change of details for Mr Riccardo Giglioli as a person with significant control on 31 December 2022
30 Mar 2023 PSC01 Notification of Cristina Cara as a person with significant control on 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Enrico Riccardo Giglioli on 1 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 AD01 Registered office address changed from Unit 4, Three Spires House Station Road Lichfield WS13 6HX England to C/O Fruition Accountancy Ltd Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 2 December 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from Grove Park House 7 Grove Park Road Wrexham LL12 7AA United Kingdom to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 28 January 2019
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AD01 Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU England to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 18 June 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates