SIMPLY SALEMA LIMITED
Status | ACTIVE |
Company No. | 04852619 |
Category | Private Limited Company |
Incorporated | 31 Jul 2003 |
Age | 20 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLY SALEMA LIMITED is an active private limited company with number 04852619. It was incorporated 20 years, 8 months, 30 days ago, on 31 July 2003. The company address is Manor Farm 2 Main Road Manor Farm 2 Main Road, Melton Mowbray, LE14 3HB, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin David Marshall
Notification date: 2022-07-21
Documents
Accounts with accounts type dormant
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Mr Benjamin David Marshall
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Michael John Marshall
Documents
Termination secretary company with name termination date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-08
Officer name: Susan Jean Marshall
Documents
Cessation of a person with significant control
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Marshall
Cessation date: 2022-07-08
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Old address: 118 Redwood Avenue Melton Mowbray Leicestershire LE13 1UT
New address: Manor Farm 2 Main Road Nether Broughton Melton Mowbray LE14 3HB
Change date: 2016-09-09
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 06 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Michael John Marshall
Documents
Change person secretary company with change date
Date: 06 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Jean Marshall
Change date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Old address: 2 Lace Market Square Nottingham NG1 1PB United Kingdom
Change date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Old address: C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG
Change date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Marshall
Change date: 2010-07-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type dormant
Date: 05 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/10/06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/05; no change of members
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 10777776 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIME HOUSE,WINCHESTER,SO21 1EG
Number: | 05310601 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL AUDIT REPAIR TEST & HIRE COMPANY LTD.
UNIT 16 & 17 ASHLEY PARK, COMMON ROAD, WITCHFORD,ELY,CB6 2HZ
Number: | 03550352 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HENDON LANE,FINCHLEY CENTRAL,N3 1RY
Number: | 09811886 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MYTHE COTTAGE STATION ROAD,PERSHORE,WR10 3BD
Number: | 11399670 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOKING GOOD (WREXHAM) LIMITED
2 LEA CLOSE,SANDBACH,CW11 4HT
Number: | 03999920 |
Status: | ACTIVE |
Category: | Private Limited Company |