SIMBA HPC LIMITED
Status | ACTIVE |
Company No. | 06400301 |
Category | Private Limited Company |
Incorporated | 16 Oct 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SIMBA HPC LIMITED is an active private limited company with number 06400301. It was incorporated 16 years, 7 months, 16 days ago, on 16 October 2007. The company address is St John's Innovation Park St John's Innovation Park, Cambridge, CB4 0WS.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
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: 01 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 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: 05 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 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: 03 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Termination secretary company with name termination date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Banks
Termination date: 2014-11-03
Documents
Capital return purchase own shares
Date: 22 Aug 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 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: 18 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
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: 25 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change person secretary company with change date
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jill Mary Banks
Change date: 2012-09-07
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Simon Michael Banks
Change date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
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: 01 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 01 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Dr Simon Michael Banks
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 04 Dec 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Old address: 4 Ravensworth Gardens Tension Road Cambridgeshire CB1 2XL
Change date: 2009-11-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / simon banks / 15/12/2007
Documents
Legacy
Date: 31 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 31/12/07 from: 19 lithos road hampstead london NW3 6DX
Documents
Some Companies
ASHFIELD HUB,SUTTON-IN-ASHFIELD,NG17 4FU
Number: | 08609341 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11233153 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B SHEEN PARK,SURREY,TW9 1UP
Number: | 03668322 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD INSURANCE SERVICES LIMITED
133B STROUD GREEN ROAD,LONDON,N4 3PX
Number: | 03002909 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELIZABETH STREET,GLASGOW,G51 1AD
Number: | SC617990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 08879449 |
Status: | ACTIVE |
Category: | Private Limited Company |