Advanced company searchLink opens in new window

SIMA TRANSPORT LTD

Company number 10404453

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)
05 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
04 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 1 January 2021 with updates
25 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 AP01 Appointment of Mrs Fatemeh Rezaei as a director on 1 June 2019
19 Jun 2019 TM01 Termination of appointment of Mohammed Reza Ibrahimi as a director on 31 May 2019
19 Jun 2019 AD01 Registered office address changed from Flat 8, 857 Lea Bridge Road London E17 9DS United Kingdom to 101 Lillechurch Road Lillechurch Road Dagenham RM8 2BY on 19 June 2019
11 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 AD01 Registered office address changed from 24-28 Ponsford Street London E9 6JU to Flat 8, 857 Lea Bridge Road London E17 9DS on 1 October 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
22 Feb 2018 AD05 Change the registered office situation from Wales to England/Wales
21 Feb 2018 AD01 Registered office address changed from 953 Longbridge Road Dagenham Essex RM8 2BU Wales to 24-28 Ponsford Street London E9 6JU on 21 February 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
15 Jan 2018 PSC07 Cessation of Abdul Majedd Babury as a person with significant control on 31 December 2017
15 Jan 2018 TM01 Termination of appointment of Abdul Majedd Babury as a director on 31 December 2017