PAUL L. SIMON LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Appointment of Mr Michael Jonathon Simon as a secretary on 2024-10-30

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Registered office address changed from 56D Upper Montagu Street London W1H 1SN England to 12 Melcombe Place London NW1 6JJ on 2024-03-01

View Document

26/09/2326 September 2023 Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom to 56D Upper Montagu Street London W1H 1SN on 2023-09-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Paul Louis Simon as a director on 2023-04-25

View Document

02/05/232 May 2023 Appointment of Ms Juhana Begum as a director on 2023-04-25

View Document

02/05/232 May 2023 Termination of appointment of Paul Louis Simon as a director on 2023-04-25

View Document

02/05/232 May 2023 Appointment of Mrs Anika Pandya as a director on 2023-04-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/05/1817 May 2018 SAIL ADDRESS CREATED

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS SIMON / 09/05/2017

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL LOUIS SIMON / 09/05/2017

View Document

07/07/177 July 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

09/05/179 May 2017 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