- Company Overview for SIMBA & ASSOCIATES LIMITED (SC562931)
- Filing history for SIMBA & ASSOCIATES LIMITED (SC562931)
- People for SIMBA & ASSOCIATES LIMITED (SC562931)
- Charges for SIMBA & ASSOCIATES LIMITED (SC562931)
- Registers for SIMBA & ASSOCIATES LIMITED (SC562931)
- More for SIMBA & ASSOCIATES LIMITED (SC562931)
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) |
---|---|---|---|
19 Feb 2024 | AD02 | Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jan 2023 | MR01 | Registration of charge SC5629310005, created on 6 January 2023 | |
17 Jan 2023 | MR01 | Registration of charge SC5629310006, created on 6 January 2023 | |
15 Dec 2022 | PSC04 | Change of details for Mr Jagdish Singh Gill as a person with significant control on 10 April 2017 | |
08 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 May 2022 | CH01 | Director's details changed for Mr Sabraj Singh Gill on 10 June 2021 | |
23 May 2022 | CH01 | Director's details changed for Mr Jagdish Singh Gill on 20 August 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 24 Abercromby Street Broughty Ferry Dundee Angus DD5 2NX Scotland to 10 Chalmers Crescent Edinburgh EH9 1TS on 4 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
07 Jul 2021 | AD02 | Register inspection address has been changed from Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW United Kingdom to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
24 Jun 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Mar 2021 | MR01 | Registration of charge SC5629310003, created on 5 March 2021 | |
09 Mar 2021 | MR01 | Registration of charge SC5629310004, created on 5 March 2021 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
20 Feb 2020 | MR01 | Registration of charge SC5629310002, created on 19 February 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Oct 2019 | MR01 | Registration of charge SC5629310001, created on 21 October 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
20 Jul 2019 | AD03 | Register(s) moved to registered inspection location Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
20 Jul 2019 | AD02 | Register inspection address has been changed to Unit 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW |