SIMIAN VENTURES LIMITED
Status | ACTIVE |
Company No. | 07068844 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SIMIAN VENTURES LIMITED is an active private limited company with number 07068844. It was incorporated 14 years, 8 months, 26 days ago, on 06 November 2009. The company address is Ground Floor Ground Floor, Leeds, LS1 2TW, West Yorkshire, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 17 May 2024
Action Date: 17 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070688440001
Charge creation date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
Old address: C/O Murray Harcourt Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
New address: Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital alter shares subdivision
Date: 17 Aug 2016
Action Date: 18 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-18
Documents
Resolution
Date: 01 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change account reference date company previous extended
Date: 15 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Change date: 2013-05-15
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-08
Officer name: Mr Julian Richard Ellis D'arcy
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-10
Officer name: Mr Julian Richard Ellis D'arcy
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Richard Ellis D'arcy
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roddison
Documents
Some Companies
225 MARSH WALL,LONDON,E14 9FW
Number: | 07665655 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SIMMER PIECE,HUNTINGDON,PE28 9LT
Number: | 09394872 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ASTELL WAY,MORLEY,LS27 0FL
Number: | 08510403 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 RIDGEWAY ROAD,SHEFFIELD,S12 2TA
Number: | 07770226 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 GREEN LANE,WEST MIDLANDS,CV3 6EH
Number: | 02495260 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA
Number: | 09966904 |
Status: | ACTIVE |
Category: | Private Limited Company |