SIMON & SIMON INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewCessation of Amol Maheshwari as a person with significant control on 2025-08-10

View Document

17/08/2517 August 2025 NewDirector's details changed for Mr Amol Maheshwari on 2024-11-17

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

13/10/2413 October 2024 Notification of S J Mann Solutions Ltd as a person with significant control on 2024-10-01

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

19/05/2419 May 2024 Cessation of S J Mann Solutions Ltd as a person with significant control on 2024-01-01

View Document

19/05/2419 May 2024 Notification of Amol Maheshwari as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/09/235 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Change of details for S J Mann Solutions Ltd as a person with significant control on 2023-04-03

View Document

15/01/2315 January 2023 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Amol Maheshwari on 2021-10-22

View Document

25/10/2125 October 2021 Change of details for S J Mann Solutions Ltd as a person with significant control on 2021-10-22

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

10/10/2110 October 2021 Registered office address changed from 81 Southwark Street London SE1 0HX United Kingdom to 20 Lincoln Avenue London SW19 5JT on 2021-10-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/04/2011 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOL MAHESHWARI / 01/04/2020

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOL MAHESHWARI / 01/08/2018

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOL MAHESHWARI / 01/08/2018

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 28 RAYMOND ROAD LONDON SW19 4AP UNITED KINGDOM

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / S J MANN SOLUTIONS LTD / 19/08/2018

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHWETA JHAJHARIA

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O AMOL MAHESHWARI 34C 15 - 17 INGATE PLACE BATTERSEA LONDON SW8 3NS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 CURRSHO FROM 03/09/2016 TO 31/08/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 3 September 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 24 MAPLE CLOSE LONDON SW4 8LL ENGLAND

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM C/O ACTIONCOACH 34C 15 - 17 INGATE PLACE BATTERSEA LONDON SW8 3NS ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1 STATION COURT, STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON

View Document

03/09/153 September 2015 DIRECTOR APPOINTED SHWETA JHAJHARIA

View Document

03/09/153 September 2015 PREVEXT FROM 31/05/2015 TO 03/09/2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR AMOL MAHESHWARI

View Document

03/09/153 September 2015 Annual accounts for year ending 03 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 1 STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 15 QUARRY HILL ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8RQ

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ROBINSON / 11/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW ROBINSON / 11/06/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

07/07/097 July 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY TERENCE THRESHER OWEN

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: RUSSELL CHAMBERS COVENT GARDEN LONDON WC2E 8AA

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: ROBIN PICK AND COMPANY COBHAM HOUSE 9 WARWICK COURT GRAYS INN LONDON WC1R 5DJ

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 6TH FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3WB

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6TH FLOOR VICTORIA HOUSE 125 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3WB

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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