ADAM SIMMONDS CONSULTANT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Adam Christopher Simmonds on 2024-04-17

View Document

23/04/2423 April 2024 Director's details changed for Mr Adam Christopher Simmonds on 2024-04-19

View Document

23/04/2423 April 2024 Change of details for Mr Adam Christopher Simmonds as a person with significant control on 2024-04-19

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Director's details changed for Mr Adam Christopher Simmonds on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Adam Christopher Simmonds as a person with significant control on 2023-10-19

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Current accounting period shortened from 2021-04-29 to 2021-04-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 09/01/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 2C KEMPSON ROAD KEMPSON ROAD LONDON SW6 4PU UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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