THE SIMIAN GROUP LIMITED

03856649
WELLINGTON HOUSE COTSWOLD BUSINESS PARK KEMBLE CIRENCESTER GL7 6BQ

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
27 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2022 officers Termination of appointment of director (David Richard Galton-Fenzi) 1 Buy now
19 Jan 2022 accounts Annual Accounts 17 Buy now
19 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
19 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
14 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
14 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jan 2022 insolvency Solvency Statement dated 31/12/21 1 Buy now
14 Jan 2022 resolution Resolution 1 Buy now
20 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 49 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 accounts Annual Accounts 16 Buy now
23 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 48 Buy now
23 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
30 Nov 2020 officers Termination of appointment of director (Gwyn David Hicks) 1 Buy now
30 Nov 2020 officers Appointment of director (Mr David Richard Galton-Fenzi) 2 Buy now
30 Nov 2020 officers Appointment of director (Mr Duncan Imrie) 2 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 mortgage Registration of a charge 24 Buy now
06 Dec 2019 accounts Annual Accounts 18 Buy now
06 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 48 Buy now
06 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
06 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
20 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2019 accounts Annual Accounts 17 Buy now
10 Oct 2018 mortgage Registration of a charge 21 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 officers Appointment of director (Mr Stewart Holness) 2 Buy now
06 Feb 2018 officers Termination of appointment of secretary 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Simon Mark Fieldhouse) 1 Buy now
18 Dec 2017 accounts Annual Accounts 18 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Karl David Mutton) 1 Buy now
22 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
22 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 19 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 mortgage Statement of release/cease from a charge 2 Buy now
09 Sep 2016 mortgage Statement of release/cease from a charge 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Gwyn David Hicks) 2 Buy now
05 May 2016 officers Termination of appointment of director (Matthew Paul Smith) 2 Buy now
12 Feb 2016 auditors Auditors Resignation Company 1 Buy now
31 Dec 2015 accounts Annual Accounts 17 Buy now
22 Dec 2015 mortgage Registration of a charge 35 Buy now
27 Nov 2015 mortgage Registration of a charge 25 Buy now
23 Sep 2015 annual-return Annual Return 7 Buy now
27 Jul 2015 officers Termination of appointment of director (David Richard Galton-Fenzi) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Nicholas Julian Moglia) 1 Buy now
24 Jul 2015 officers Termination of appointment of director (Kenneth Ian Wood) 1 Buy now
22 Jul 2015 officers Appointment of secretary (Mr Karl David Mutton) 2 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Matthew Paul Smith) 1 Buy now
11 Jun 2015 officers Termination of appointment of director (Rory James Wordsworth Sweet) 2 Buy now
28 Dec 2014 accounts Annual Accounts 16 Buy now
05 Nov 2014 officers Appointment of director (Mr Simon Mark Fieldhouse) 2 Buy now
22 Sep 2014 annual-return Annual Return 9 Buy now
08 Apr 2014 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
17 Dec 2013 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
16 Dec 2013 annual-return Annual Return 10 Buy now
07 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2013 accounts Annual Accounts 16 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2012 annual-return Annual Return 17 Buy now
05 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Nov 2011 accounts Annual Accounts 30 Buy now
12 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Sep 2011 annual-return Annual Return 17 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
08 Jun 2011 capital Return of Allotment of shares 8 Buy now
26 May 2011 miscellaneous Miscellaneous 1 Buy now
21 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 May 2011 resolution Resolution 27 Buy now
05 Oct 2010 accounts Annual Accounts 33 Buy now
01 Oct 2010 officers Appointment of secretary (Mr Matthew Paul Smith) 1 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Jessica Tomblin) 1 Buy now
29 Sep 2010 annual-return Annual Return 7 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Nicholas Julian Moglia) 2 Buy now
26 May 2010 officers Appointment of director (Mr Nicholas Julian Moglia) 2 Buy now
26 May 2010 officers Appointment of director (Mr David Richard Galton-Fenzi) 2 Buy now
18 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
04 Sep 2009 accounts Annual Accounts 34 Buy now
05 Jun 2009 officers Appointment terminated director david kleeman 1 Buy now
04 Feb 2009 officers Director appointed mr david george kleeman 2 Buy now
23 Dec 2008 accounts Annual Accounts 34 Buy now
12 Sep 2008 annual-return Return made up to 01/09/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 32 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
06 Sep 2007 annual-return Return made up to 01/09/07; full list of members 6 Buy now