Advanced company searchLink opens in new window

SIMIAN MOBILE DISCO LIMITED

Company number 11052765

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)
11 Apr 2024 AA Micro company accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 November 2019
05 May 2020 CH01 Director's details changed for Mr John Roddison on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
13 Nov 2019 PSC04 Change of details for Mr James Shaw as a person with significant control on 8 November 2018
13 Nov 2019 PSC04 Change of details for Mr James Ellis Ford as a person with significant control on 8 November 2018
13 Nov 2019 PSC07 Cessation of John Roddison as a person with significant control on 8 November 2018
06 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 2
17 Jun 2019 PSC01 Notification of James Ford as a person with significant control on 8 November 2018
17 Jun 2019 PSC01 Notification of James Shaw as a person with significant control on 8 November 2018
17 Jun 2019 AP01 Appointment of Mr James Ellis Ford as a director on 8 November 2018
17 Jun 2019 AP01 Appointment of Mr James Shaw as a director on 8 November 2018
16 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
14 Nov 2017 AP03 Appointment of Ms Lucy Suarez as a secretary on 8 November 2017
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1