SIMON CARBERY LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Application to strike the company off the register |
09/06/259 June 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/08/1923 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES CARBERY / 06/02/2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 106 TRINITY ROAD WANDSWORTH COMMON LONDON SW17 7RL |
08/09/188 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES CARBERY |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/07/1328 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/08/1120 August 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 63 HIGH STREET ALTON HAMPSHIRE GU34 1AF |
31/08/1031 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
27/01/1027 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
23/07/0923 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | 31/05/08 TOTAL EXEMPTION FULL |
24/07/0824 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
09/08/079 August 2007 | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
02/08/062 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/07/041 July 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
16/12/0316 December 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
04/07/034 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 106 TRINITY ROAD LONDON SW17 7RL |
23/06/0323 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | NEW SECRETARY APPOINTED |
02/07/022 July 2002 | DIRECTOR RESIGNED |
02/07/022 July 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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