FEDERATION OF SIMON & CYRENIANS

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/06/2126 June 2021 Termination of appointment of Rubina Shaheen Bokhari as a director on 2021-06-01

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MCNICHOLAS

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 52 ROCHESTER ROW LONDON SW1P 1JU

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/03/169 March 2016 SECOND FILING WITH MUD 03/02/16 FOR FORM AR01

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 03/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR JAMES PATRICK MCNICHOLAS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LYONS

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 03/02/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM FIRST FLOOR 181 KENSINGTON HIGH STREET LONDON W8 6SH UNITED KINGDOM

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LYONS / 01/02/2014

View Document

12/02/1412 February 2014 03/02/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DANN / 01/02/2014

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 03/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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