Advanced company searchLink opens in new window

SIMEIO LIMITED

Company number 08368461

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)
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
14 Nov 2017 AA Unaudited abridged accounts made up to 31 May 2017
19 Sep 2017 AD01 Registered office address changed from 65 Church Street Birmingham B3 2DP to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on 19 September 2017
10 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
27 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2016 SH08 Change of share class name or designation
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 125,950
25 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/12/2015
10 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 219,300
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2016
17 Apr 2015 AD01 Registered office address changed from 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ to 65 Church Street Birmingham B3 2DP on 17 April 2015
06 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 119,300
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 May 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 119,300
07 Oct 2014 AP01 Appointment of Mr Raymond Anthony Simpson as a director on 3 October 2014
07 Oct 2014 AP01 Appointment of Mr Abaid Mughal as a director on 3 October 2014
07 Oct 2014 AP01 Appointment of Mr Paul Thomas Andrew Nagle as a director on 3 October 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 90,000
06 Aug 2014 MR01 Registration of charge 083684610002, created on 30 July 2014
30 Jul 2014 AP01 Appointment of Mr Oliver James Mcgovern as a director on 29 July 2014
01 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association