R. A. SIMCOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-29

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 25/10/20 STATEMENT OF CAPITAL GBP 210

View Document

28/04/2028 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED DR RICHARD ALEXANDER JOHN SIMCOCK

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER JOHN SIMCOCK

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / DR RICHARD ALEXANDER JOHN SIMCOCK / 10/12/2018

View Document

24/01/1924 January 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

24/01/1924 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 200

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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