ASARE SIMMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewRegistered office address changed from C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE England to Co Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2025-07-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Registered office address changed from C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU England to C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2023-03-28

View Document

13/03/2313 March 2023 Registered office address changed from Unit 11 Glebe Farm Farthinghoe Brackley NN13 6DN England to C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU on 2023-03-13

View Document

09/03/239 March 2023 Registered office address changed from Unit Vt-72 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Unit 11 Glebe Farm Farthinghoe Brackley NN13 6DN on 2023-03-09

View Document

10/11/2210 November 2022 Registered office address changed from 179a Icentre Howard Way Newport Pagnell MK16 9PY England to Unit Vt-72 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/04/227 April 2022 Change of details for Mr Raphael Boamah-Asare as a person with significant control on 2022-04-07

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Registered office address changed from Import House, the Trampery Republic Clove Crescent London E14 2BE England to 179a Icentre Howard Way Newport Pagnell MK16 9PY on 2021-08-07

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MISS SHANEIKA JOHNSON-SIMMS / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAPHAEL BOAMAH-ASARE / 21/09/2018

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company