- Company Overview for SIMPLEX CABLES (UK) LTD (11085697)
- Filing history for SIMPLEX CABLES (UK) LTD (11085697)
- People for SIMPLEX CABLES (UK) LTD (11085697)
- More for SIMPLEX CABLES (UK) LTD (11085697)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from Caparo House, 103 Baker Street London W1U 6LN England to C/O Langtons the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 12 July 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Vijay Prakash Ahuja as a director on 25 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Ian Bhola as a director on 25 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Prakash Topandas Ahuja as a person with significant control on 25 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr David Patrick Dancaster as a director on 25 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Sonu Thakur as a director on 25 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Alain Gloor as a person with significant control on 25 March 2021 | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
29 Mar 2021 | PSC01 | Notification of Paul of Marylebone as a person with significant control on 25 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from The Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to Caparo House, 103 Baker Street London W1U 6LN on 29 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Jay Prakash Ahuja as a director on 25 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Anjli Paul as a director on 25 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates |