About

Registered Number: 03096064
Date of Incorporation: 29/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 45 Croasdaile Road, Stansted, Essex, CM24 8DW,

 

Based in Stansted, Essex, Simanda Ltd was registered on 29 August 1995, it's status is listed as "Active". Harris, Maralyn Patricia, Harris, Paul Douglas Winston are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Maralyn Patricia 30 August 1995 - 1
HARRIS, Paul Douglas Winston 30 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 20 September 2018
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
AA - Annual Accounts 16 August 2018
PSC07 - N/A 11 September 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 09 August 2017
AD01 - Change of registered office address 29 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 31 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 09 May 2003
RESOLUTIONS - N/A 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 September 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 25 August 1998
395 - Particulars of a mortgage or charge 28 May 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 29 June 1997
287 - Change in situation or address of Registered Office 29 June 1997
363s - Annual Return 27 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
288 - N/A 01 September 1995
288 - N/A 01 September 1995
287 - Change in situation or address of Registered Office 01 September 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.