Advanced company searchLink opens in new window

SIMA CONSULTING LTD

Company number 10472166

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)
19 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
27 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
24 Oct 2022 CH01 Director's details changed for Ms Mariana Juganaru on 15 October 2022
27 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 TM02 Termination of appointment of Valerica Juganaru as a secretary on 1 December 2019
23 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Aug 2019 AD01 Registered office address changed from 12 Chase Side London N14 4PJ England to 20 Flat 20 Buckingham House East Stanmore HA7 4EB on 1 August 2019
30 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from 61 Preston Hill Harrow HA3 9SB England to 12 Chase Side London N14 4PJ on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Ms Mariana Juganaru on 20 August 2018
16 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
24 Feb 2017 AP03 Appointment of Miss Valerica Juganaru as a secretary on 24 February 2017
15 Feb 2017 AD01 Registered office address changed from 23 Barton Close London E6 5QE United Kingdom to 61 Preston Hill Harrow HA3 9SB on 15 February 2017
09 Feb 2017 TM01 Termination of appointment of Alexei Stavila as a director on 1 February 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted