SIMETRICA-JACOBS LTD

09035322
THE SHEPHERDS BUILDING CHARECROFT WAY LONDON ENGLAND W14 0EE

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 8 Buy now
24 Apr 2024 accounts Amended Accounts 9 Buy now
24 Apr 2024 accounts Amended Accounts 9 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2023 officers Change of particulars for director (Mr Alexander James Lane) 2 Buy now
24 Oct 2023 officers Change of particulars for director (Mr Grant Richard Harrison) 2 Buy now
17 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2023 officers Termination of appointment of director (Daniel Felipe Fujiwara) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 10 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
06 Apr 2022 officers Termination of appointment of director (Jeremy Andrew Nicholls) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 12 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 8 Buy now
24 Mar 2020 resolution Resolution 3 Buy now
10 Mar 2020 resolution Resolution 3 Buy now
04 Mar 2020 officers Appointment of director (Mr Grant Richard Harrison) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (David Joseph Coultas) 1 Buy now
29 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2019 officers Appointment of director (Mr David Joseph Coultas) 2 Buy now
12 Nov 2019 accounts Annual Accounts 8 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2019 officers Appointment of director (Mr Jeremy Andrew Nicholls) 2 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 officers Appointment of director (Mr Alexander James Lane) 2 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 8 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
26 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2016 annual-return Annual Return 3 Buy now
12 Jun 2016 officers Change of particulars for director (Mr Daniel Fujiwara) 2 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 2 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2014 incorporation Incorporation Company 20 Buy now