Advanced company searchLink opens in new window

SIM7 LIMITED

Company number 10985035

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)
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
  • GBP 90
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