SIMULUS INTERACTIVE LEARNING LTD

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusACTIVE
Company No.08569628
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIMULUS INTERACTIVE LEARNING LTD is an active private limited company with number 08569628. It was incorporated 10 years, 11 months, 19 days ago, on 14 June 2013. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mrs Norah Tatiana Lidderdale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP United Kingdom

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Richard James Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Norah Tatiana Lidderdale

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 73 Stoneleigh Broadway Epsom Surrey KT17 2HP England

New address: 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL

New address: 73 Stoneleigh Broadway Epsom Surrey KT17 2HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Marshall

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 750 GBP

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetri Lidderdale

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demitri Lidderdale

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-14

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Ms Norah Lidderdale

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Norah Lidderdale

Change date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Norah Lidderdale

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST FARM LANE (OWERMOIGNE) LTD

7 MILBURN ROAD,BOURNEMOUTH,BH4 9HJ

Number:11615582
Status:ACTIVE
Category:Private Limited Company

FAST TRACKED UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11482375
Status:ACTIVE
Category:Private Limited Company

SUPER ROPE CINCH UK & EUROPE LIMITED

5 WICKER HILL,TROWBRIDGE,BA14 8JS

Number:08704145
Status:ACTIVE
Category:Private Limited Company

THE LONG WAY HOME FILM LTD

29 ST. MARYS STREET,BRIDGNORTH,WV16 4DW

Number:10801452
Status:ACTIVE
Category:Private Limited Company

THIRD GENERATION BUSINESS SERVICES LIMITED

THE OLD RECTORY,LEICESTER,LE3 8DG

Number:07746681
Status:ACTIVE
Category:Private Limited Company

TK RESOURCING LIMITED

54 BRIGHTON ROAD,WATFORD,WD24 5HW

Number:11598367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source