Advanced company searchLink opens in new window

SIMPART SECRETARIAL SERVICES LIMITED

Company number 03805761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jul 2021 CH01 Director's details changed for Miss Giao Khánh Pacey on 5 June 2021
09 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Jun 2020 TM02 Termination of appointment of Caroline Elizabeth Copeland as a secretary on 12 June 2020
23 Jun 2020 TM01 Termination of appointment of Caroline Elizabeth Copeland as a director on 12 June 2020
23 Jun 2020 AP01 Appointment of Miss Giao Khánh Pacey as a director on 12 June 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from C/O Michael Simkins Llp Lynton House, 7-12 Tavistock Square London WC1H 9LT to Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 November 2016
17 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AP01 Appointment of Mr Euan Jon Lawson as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Cyrus Fatemi as a director on 12 June 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2