R. A. SIMCOCK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-03-31 |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-03-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | 25/10/20 STATEMENT OF CAPITAL GBP 210 |
28/04/2028 April 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR APPOINTED DR RICHARD ALEXANDER JOHN SIMCOCK |
24/01/1924 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER JOHN SIMCOCK |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / DR RICHARD ALEXANDER JOHN SIMCOCK / 10/12/2018 |
24/01/1924 January 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
24/01/1924 January 2019 | 10/12/18 STATEMENT OF CAPITAL GBP 200 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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