SIMON PURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with updates |
13/11/2313 November 2023 | Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on 2023-11-13 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with updates |
15/02/2215 February 2022 | Notification of Kevin David Rogers as a person with significant control on 2021-04-09 |
15/02/2215 February 2022 | Cessation of Steven David Parsons as a person with significant control on 2021-04-09 |
15/02/2215 February 2022 | Cessation of Alix Parsons as a person with significant control on 2021-04-09 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX PARSONS / 01/10/2009 |
05/03/155 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID PARSONS / 01/10/2009 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/02/1019 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID PARSONS / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX PARSONS / 29/10/2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALIX PARSONS / 29/10/2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW |
14/03/0514 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 114A HIGH ST GODALMING SURREY GU7 1DW |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
14/02/0314 February 2003 | 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