PAUL SIMON ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Flat 1 43 Courtfield Gardens London England SW5 0LZ England to 5th Floor C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 5th Floor C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Paul Gustav Josef Alexander Simon on 2024-09-16

View Document

20/07/2420 July 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM FLAT 1 COURTFIELD GARDENS LONDON SW5 0LZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 74 PENNARD ROAD LONDON W12 8DS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAV JOSEF ALEXANDER SIMON / 21/05/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAV JOSEF ALEXANDER SIMON / 25/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY TAX ETC LTD

View Document

15/06/1115 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUSTAV JOSEF ALEXANDER SIMON / 01/10/2009

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX ETC LTD / 01/10/2009

View Document

04/08/104 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM COMMERCIAL UNIT 7 COMMORDORE HOUSE C/O QUOTIENT FINANCIAL SOLUTIONS LONDON SW18 1TW UNITED KINGDOM

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUSTAV JOSEF ALEXANDER SIMON / 25/05/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE A 25 FLORAL ST LONDON WC2E 9DS

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: SUITE 1.18 25 FLORAL ST LONDON WC2E 9DS

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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