ASARE SIMMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/07/2511 July 2025 New | Registered 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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
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 |
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 |
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 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
07/04/227 April 2022 | Change of details for Mr Raphael Boamah-Asare as a person with significant control on 2022-04-07 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
06/12/216 December 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/11/1923 November 2019 | DISS40 (DISS40(SOAD)) |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS SHANEIKA JOHNSON-SIMMS / 21/09/2018 |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RAPHAEL BOAMAH-ASARE / 21/09/2018 |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/10/1525 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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