R SIMMONS CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-01-31 |
12/06/2312 June 2023 | Change of details for Mr. Ryan David Simmons as a person with significant control on 2023-06-03 |
12/06/2312 June 2023 | Registered office address changed from 22 Beverley Court Wellesley Road Chiswick W4 4LQ England to Flat 1 James Court Richmond Park Road Bournemouth BH8 8UA on 2023-06-12 |
12/06/2312 June 2023 | Director's details changed for Mr. Ryan David Simmons on 2023-06-03 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
10/08/2110 August 2021 | Director's details changed for Mr. Ryan David Simmons on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr. Ryan David Simmons as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Registered office address changed from 112 Edmunds House Colonial Drive London W4 5HJ England to 22 Beverley Court Wellesley Road Chiswick W4 4LQ on 2021-08-10 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/02/2020 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/08/199 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 83 WATERSIDE HOUSE WOODLEY HEADLAND PEARTREE LODGE MILTON KEYNES BUCKINGHAMSHIRE MK6 3FE ENGLAND |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 29/03/2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 29/03/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 22 PRINCES AVENUE LONDON W3 8LS UNITED KINGDOM |
24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 22/09/2018 |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN DAVID SIMMONS / 22/09/2018 |
17/09/1817 September 2018 | CURRSHO FROM 28/02/2019 TO 31/01/2019 |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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