SIMPSON MCHUGH LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of details for Mr Keith Charles Simpson as a person with significant control on 2021-04-01

View Document

16/12/2216 December 2022 Change of details for Mrs Kathleen Anne Simpson as a person with significant control on 2021-04-01

View Document

16/12/2216 December 2022 Change of details for Mr Keith Charles Simpson as a person with significant control on 2021-04-01

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Kathleen Anne Simpson on 2021-04-01

View Document

15/12/2215 December 2022 Registered office address changed from 1a Summerfield Close London Colney St Albans Hertfordshire AL2 1PT England to 3 Harris Lane Shenley Radlett Hertfordshire WD7 9ED on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Keith Charles Simpson on 2021-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM STUDIO 4 WARMAIR HOUSE GREEN LANE NORTHWOOD MIDDLESEX HA6 2QB

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ANNE SIMPSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES SIMPSON / 23/03/2010

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCHUGH

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: AVANTE HOUSE 9 BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/04/976 April 1997 S252 DISP LAYING ACC 14/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 COMPANY NAME CHANGED BLENDCROWN LIMITED CERTIFICATE ISSUED ON 13/04/94

View Document

23/03/9423 March 1994 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