SIMIAN VENTURES LIMITED

Ground Floor Ground Floor, Leeds, LS1 2TW, West Yorkshire, England
StatusACTIVE
Company No.07068844
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2016

Action Date: 18 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-18

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roddison

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B GADWAH LTD

225 MARSH WALL,LONDON,E14 9FW

Number:07665655
Status:ACTIVE
Category:Private Limited Company

BEDFORD PATHOGENICS LTD

21 SIMMER PIECE,HUNTINGDON,PE28 9LT

Number:09394872
Status:ACTIVE
Category:Private Limited Company

BONZO TAFF LIMITED

4 ASTELL WAY,MORLEY,LS27 0FL

Number:08510403
Status:ACTIVE
Category:Private Limited Company

CLEAN TOUCH SOLUTIONS LIMITED

146 RIDGEWAY ROAD,SHEFFIELD,S12 2TA

Number:07770226
Status:ACTIVE
Category:Private Limited Company

KEVIN DALBY LIMITED

281 GREEN LANE,WEST MIDLANDS,CV3 6EH

Number:02495260
Status:ACTIVE
Category:Private Limited Company

SILVER PRESS DESIGNS LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:09966904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source