MR SIMON COHEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Director's details changed for Mrs Kate Charlotte Elizabeth Shepherd on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Simon Ross Cohen as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Simon Ross Cohen on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 -2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mrs Kate Charlotte Elizabeth Shepherd as a person with significant control on 2025-04-14

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/03/2418 March 2024 Appointment of Mrs Kate Charlotte Elizabeth Shepherd as a director on 2024-03-01

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA BN43 5HZ ENGLAND

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 33 TREVOSE CLOSE ST. AGNES CORNWALL TR5 0SN ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 1-2 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 01/06/2018

View Document

21/05/1821 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 11/04/2018

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM TRECARA WEST POLBERRO ST. AGNES CORNWALL TR5 0ST ENGLAND

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM POL MINOR WEST POLBERRO ST. AGNES CORNWALL TR5 0SS

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 28 LEWES CRESCENT BRIGHTON BN2 1GB UNITED KINGDOM

View Document

02/04/132 April 2013 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