SIMVINELL LIMITED
Status | ACTIVE |
Company No. | 05057568 |
Category | Private Limited Company |
Incorporated | 27 Feb 2004 |
Age | 20 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SIMVINELL LIMITED is an active private limited company with number 05057568. It was incorporated 20 years, 2 months, 1 day ago, on 27 February 2004. The company address is 62 3rd Floor 62 3rd Floor, London, EC1N 8LR, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 11 Jul 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Thomas Lewis
Change date: 2023-01-01
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Notification of a person with significant control
Date: 03 Apr 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vincent Seynour
Notification date: 2023-01-14
Documents
Notification of a person with significant control
Date: 03 Apr 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-14
Psc name: Elliott Denney
Documents
Change to a person with significant control
Date: 03 Apr 2023
Action Date: 14 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Thomas Lewis
Change date: 2023-01-14
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Thomas Lewis
Change date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Old address: Office Suite 2 Bakehouse Mews Market Hill Rothwell Kettering Northants NN14 6BW
New address: 62 3rd Floor Hatton Garden London EC1N 8LR
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vincent Keith Seymour
Change date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Elliott Denney
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change corporate secretary company with change date
Date: 28 Feb 2011
Action Date: 26 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-26
Officer name: Shipway & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom
Change date: 2011-02-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Vincent Keith Seymour
Documents
Change corporate secretary company with change date
Date: 16 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Shipway & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shipway & co LTD / 01/09/2008
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/04--------- £ si 97@1
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/05/05
Documents
Legacy
Date: 08 Mar 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 LANNCUTT HILL,RUGBY,CV23 0JR
Number: | 04665700 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 FRENCHGATE,DONCASTER,DN1 1SW
Number: | 11718540 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAKING TAX DIGITAL (LANCASHIRE) LTD
1 MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 10797935 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUPAR,,
Number: | SL000303 |
Status: | ACTIVE |
Category: | Limited Partnership |
344 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9PS
Number: | 09545953 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 09619221 |
Status: | ACTIVE |
Category: | Private Limited Company |