SIMHA SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 9 => 3
2021-12-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2021-11-18 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-12-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-11-09 update statutory_documents 07/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 132 THE BLUEBELLS BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 8BE
2015-01-07 insert address 132 THE BLUEBELLS BRADLEY STOKE BRISTOL BS32 8BE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2015-01-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-12-19 update statutory_documents 07/09/14 FULL LIST
2014-12-18 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 2
2014-12-02 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 2
2014-09-30 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 2
2014-07-15 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 2
2014-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-08 update statutory_documents 07/09/13 FULL LIST
2013-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEMA KSHEERABDINATHA
2013-07-02 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 delete address 361 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 9BZ
2013-06-25 insert address 132 THE BLUEBELLS BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 8BE
2013-06-25 update registered_address
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 361 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BS32 9BZ UNITED KINGDOM
2012-10-29 update statutory_documents 07/09/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR APPOINTED SURESH AYYAPPAN
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 21 HARTINGTON STREET HANDBRIDGE CHESTER CH4 7BN UNITED KINGDOM
2012-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMA KSHEERABDINATHA / 03/03/2012
2011-10-26 update statutory_documents 07/09/11 FULL LIST
2011-06-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM FLAT 10 BIRCH TREE COURT WEST STREET HOOLE CHESTER CH2 3PH
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMA KSHEERABDINATHA / 14/04/2011
2011-04-08 update statutory_documents DIRECTOR APPOINTED MRS HEMA KSHEERABDINATHA
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURESH AYYAPPAN
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENA KSHEERABDINATHA
2010-09-28 update statutory_documents 07/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH AYYAPPAN / 01/10/2009
2010-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM FLAT 12 CENTRAL 5, WHARF ROAD SALE CHESHIRE M33 2ZJ UNITED KINGDOM
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH AYYAPPAN / 01/10/2009
2010-03-18 update statutory_documents SECRETARY APPOINTED HENA KSHEERABDINATHA
2009-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION