Advanced company searchLink opens in new window

SIMSAGE (UK) LIMITED

Company number 11936581

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Apr 2024 AD01 Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 9 April 2024
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 AD01 Registered office address changed from C Space 5-7 the Crescent Newquay Cornwall TR7 1DT England to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 25 August 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with updates
27 Jun 2022 AP01 Appointment of Mr Colin Joseph Ronald Groves as a director on 27 June 2022
21 Mar 2022 PSC07 Cessation of Christopher Sean Wilson as a person with significant control on 18 March 2022
21 Mar 2022 PSC07 Cessation of Petrus Matheus Godefridus De Vocht as a person with significant control on 18 March 2022
21 Mar 2022 PSC02 Notification of Simsage Group Limited as a person with significant control on 18 March 2022
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
26 Jun 2020 CH01 Director's details changed for Mr Christopher Sean Wilson on 20 August 2019
26 Jun 2020 AD01 Registered office address changed from Tremough Innovation Centre C/- Glas Data, Suite S06, Penryn Cornwall TR10 9TA England to C Space 5-7 the Crescent Newquay Cornwall TR7 1DT on 26 June 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
22 Oct 2019 AD01 Registered office address changed from 16 Health & Wellbeing Innovation Centre C/- Abs Cornwall Ltd Treliske Truro Cornwall TR1 3FF England to Tremough Innovation Centre C/- Glas Data, Suite S06, Penryn Cornwall TR10 9TA on 22 October 2019
10 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted