SIMMONDS TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Confirmation statement made on 2025-04-30 with updates |
10/03/2510 March 2025 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN England to 52a Whitmore Road London Greater London N1 5QG on 2025-03-10 |
10/03/2510 March 2025 | Director's details changed for Mr Christopher John Simmonds on 2025-03-10 |
06/02/256 February 2025 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2025-02-03 |
06/02/256 February 2025 | Director's details changed for Mr Christopher John Simmonds on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN on 2025-02-03 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
03/05/223 May 2022 | Change of details for Mr Christopher John Simmonds as a person with significant control on 2021-06-08 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with updates |
03/05/223 May 2022 | Director's details changed for Mr Christopher John Simmonds on 2021-06-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
26/04/1826 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 16/01/2017 |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 18/05/2016 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND |
03/05/163 May 2016 | 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