Advanced company searchLink opens in new window

SIMIONI AND SONS LIMITED

Company number 10181291

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)
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Feb 2023 TM01 Termination of appointment of Pedro Borgmann Simioni as a director on 20 February 2023
20 Jun 2022 AA Micro company accounts made up to 30 June 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
12 Aug 2020 PSC01 Notification of Jacir Aido Simioni as a person with significant control on 1 August 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Jan 2019 AP01 Appointment of Mr Pedro Borgmann Simioni as a director on 7 January 2019
21 Jun 2018 AP01 Appointment of Mr Bruno Borgmann Simioni as a director on 14 June 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 AA Accounts for a dormant company made up to 31 May 2017
08 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 Sep 2017 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 74 Castle Parade Epsom Surrey KT17 2PR on 8 September 2017