-
SIMITIVE LIMITED - Newminster House, 27-29 Baldwin Street, Bristol, Somerset, United Kingdom
Company Information
- Company registration number
- 08080877
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Newminster House
- 27-29 Baldwin Street
- Bristol
- Somerset
- BS1 1LT
- England Newminster House, 27-29 Baldwin Street, Bristol, Somerset, BS1 1LT, England UK
Management
- Managing Directors
- MASON, Theodore Islay Richard
- SHEPPARD, Paul Jeremy
- SINGH, Jaswinder Judge
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-23
- Age Of Company 2012-05-23 11 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Theodore Islay Richard Mason
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-31
- Last Date: 2023-05-17
-
SIMITIVE LIMITED Company Description
- SIMITIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 08080877. Its current trading status is "live". It was registered 2012-05-23. It has declared SIC or NACE codes as "62012". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Newminster House .
Get SIMITIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Simitive Limited - Newminster House, 27-29 Baldwin Street, Bristol, Somerset, United Kingdom
- 2012-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIMITIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-05-25) - CS01
-
capital-cancellation-shares (2023-05-31) - SH06
-
capital-return-purchase-own-shares (2023-06-12) - SH03
-
capital-cancellation-shares (2023-06-12) - SH06
-
accounts-with-accounts-type-total-exemption-full (2023-07-24) - AA
-
resolution (2023-08-22) - RESOLUTIONS
-
memorandum-articles (2023-08-22) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-03) - MR01
-
capital-cancellation-shares (2023-10-25) - SH06
-
capital-return-purchase-own-shares (2023-11-28) - SH03
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-07) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-17) - CS01
-
change-person-director-company-with-change-date (2021-05-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-21) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-06) - AA
-
confirmation-statement-with-updates (2020-06-02) - CS01
-
change-person-director-company-with-change-date (2020-06-02) - CH01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-11-20) - SH06
-
capital-return-purchase-own-shares (2019-11-20) - SH03
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-31) - CS01
-
termination-director-company-with-name-termination-date (2018-05-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-04) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
termination-director-company-with-name-termination-date (2015-10-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
-
termination-director-company-with-name-termination-date (2015-02-16) - TM01
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
change-person-director-company-with-change-date (2014-05-29) - CH01
-
appoint-person-director-company-with-name (2014-05-12) - AP01
-
change-account-reference-date-company-previous-shortened (2014-05-12) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
capital-allotment-shares (2013-03-13) - SH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-06-28) - AD01
-
incorporation-company (2012-05-23) - NEWINC
-
capital-allotment-shares (2012-07-04) - SH01