- Company Overview for SIMSAGE (UK) LIMITED (11936581)
- Filing history for SIMSAGE (UK) LIMITED (11936581)
- People for SIMSAGE (UK) LIMITED (11936581)
- More for SIMSAGE (UK) LIMITED (11936581)
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
|