RANDALL SIMMONDS LLP

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

24/11/2224 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

24/12/1924 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ALAN LEWIS / 24/12/2019

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JOHN RANDALL / 06/12/2018

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARC JOHN COLIN SALTER / 02/08/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARC JOHN COLIN SALTER / 15/12/2015

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 15/12/15

View Document

13/01/1613 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN JOHN RANDALL / 15/12/2015

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR PHILIP ALAN LEWIS

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 15/12/14

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 15/12/13

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 15/12/12

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, LLP MEMBER ROY SIMMONDS

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED BENJAMIN JOHN RANDALL

View Document

13/01/1213 January 2012 LLP MEMBER APPOINTED MARC JOHN COLIN SALTER

View Document

22/12/1122 December 2011 ANNUAL RETURN MADE UP TO 15/12/11

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 15/12/10

View Document

15/12/0915 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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