- Company Overview for SIM7 LIMITED (10985035)
- Filing history for SIM7 LIMITED (10985035)
- People for SIM7 LIMITED (10985035)
- More for SIM7 LIMITED (10985035)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
14 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Simeon Kearton De La Torre on 1 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Clare Louise De La Torre on 1 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Simeon Kearton De La Torre as a person with significant control on 1 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mrs Clare Louise De La Torre as a person with significant control on 1 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Room G, the Old Vicarage Somerset Square Nailsea North Somerset BS48 1RN England to 21B Somerset Square Nailsea Bristol BS48 1RQ on 7 September 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
13 Apr 2021 | AD01 | Registered office address changed from Unit 1, the Arcade 69 High Street Nailsea Bristol BS48 1AW England to Room G, the Old Vicarage Somerset Square Nailsea North Somerset BS48 1RN on 13 April 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
15 Jun 2020 | AD01 | Registered office address changed from Studio 3, the Fire Station York Road Bedminster Bristol BS3 4AL England to Unit 1, the Arcade 69 High Street Nailsea Bristol BS48 1AW on 15 June 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 5 Uncombe Close Backwell Bristol BS48 3PU United Kingdom to Studio 3, the Fire Station York Road Bedminster Bristol BS3 4AL on 23 April 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Clare Louise De La Torre on 25 April 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 |