SIMUDYNE LIMITED
Status | ACTIVE |
Company No. | 06291551 |
Category | Private Limited Company |
Incorporated | 25 Jun 2007 |
Age | 16 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SIMUDYNE LIMITED is an active private limited company with number 06291551. It was incorporated 16 years, 11 months, 4 days ago, on 25 June 2007. The company address is 125 Wood Street, London, EC2V 7AW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-06-25
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 23 Sep 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Mrs Dahlia Lamy
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Thomas Lyon
Change date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type small
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dahlia Lamy
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Thomas Lyon
Change date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Mazin Yousif
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Justin Thomas Lyon
Cessation date: 2016-10-01
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-01
Psc name: Simudyne Holdings Ltd
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simudyne S.a R.L.
Cessation date: 2016-04-07
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Thomas Lyon
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Justin Thomas Lyon
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-04
New address: 125 Wood Street London EC2V 7AW
Old address: Fifth Floor,11 Leadenhall Street London EC3V 1LP England
Documents
Accounts amended with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dahlia Al-Lami
Change date: 2017-10-19
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dalya Al-Lami
Change date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 05 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062915510001
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Simudyne S.a R.L.
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-26
Officer name: Mrs Dalya Al-Lami
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-03
Officer name: Michael John Morgan
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Penney Frohling
Termination date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: Fifth Floor,11 Leadenhall Street London EC3V 1LP
Change date: 2016-02-23
Old address: 1 Fore Street London EC2Y 5EJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
New address: 1 Fore Street London EC2Y 5EJ
Change date: 2015-12-14
Old address: 1 Fore Street 1 Fore Street London EC2Y 5EJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-14
New address: 1 Fore Street London EC2Y 5EJ
Old address: 25 Southampton Buildings 1 Fore Street London EC2Y 5EJ United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062915510001
Charge creation date: 2015-12-07
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Mr Joan Penney Frohling
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: 1 Fore Street 1 Fore Street London EC2Y 5EJ England
New address: 25 Southampton Buildings 1 Fore Street London EC2Y 5EJ
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 1 Fore Street 1 Fore Street London EC2Y 5EJ
Change date: 2015-10-27
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Dr Mazin Yousif
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Michael John Morgan
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-08
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP England
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
Change date: 2015-04-08
Old address: C/O Bfca Limited 80 Coleman Street London EC2R 5BJ
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mrs Dalya Al-Lami
Documents
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Thomas Lyon
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: Barbican House 26-34 Old Street London London EC1V 9QQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Change account reference date company previous extended
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-06
Officer name: Mrs Dalya Al-Lami
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peregrine-Jones
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Helm
Documents
Change registered office address company with date old address
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-08
Old address: 40 Park Road Hampton Wick Kingston-upon-Thames KT1 4AS
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dalya Al-Lami
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type dormant
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Some Companies
AJS CONSULTANCY SERVICES LIMITED
THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF
Number: | 05886018 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUCROW COURT,BRISTOL,BS2 8AQ
Number: | 04469110 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB
Number: | 05708187 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEDON ROAD,EAST YORKSHIRE,HU9 1LH
Number: | 04667806 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ENERGY SOLUTIONS ELECTRICAL CONTRACTORS LIMITED
392 BRUNSHAW ROAD,BURNLEY,BB10 3HX
Number: | 10577820 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. STEPHENS HOUSE,WINDSOR,SL4 1RU
Number: | 09325114 |
Status: | ACTIVE |
Category: | Private Limited Company |