SIMON LEVITT LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-04-21 with no updates |
16/06/2516 June 2025 | Registered office address changed from 23 Wickham Road London E4 9JR England to Flat 11 42 Mayfield Road London N8 9LP on 2025-06-16 |
26/01/2526 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/01/245 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
11/06/2311 June 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/01/2321 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
21/01/2321 January 2023 | Registered office address changed from 6 Abbey Mews Abbey Mews London E17 9AF England to 23 Wickham Road London E4 9JR on 2023-01-21 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/07/2019 July 2020 | REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 55 BEACHCROFT ROAD KINGS WINFORD WEST MIDLANDS DY6 0HX |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
06/06/206 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/01/2026 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
17/05/1517 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/05/143 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/136 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/06/1119 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEVITT / 21/04/2010 |
26/04/1026 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | COMPANY NAME CHANGED EVERCOM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/05/09 |
13/05/0913 May 2009 | DIRECTOR APPOINTED SIMON LEVITT |
24/04/0924 April 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
21/04/0821 April 2008 | 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