JOSHUA SIMONS & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Notification of Gabriel Asher Simons as a person with significant control on 2024-04-16

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O A-SPIRE BUSINESS PARTNERS 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH SIMONS / 06/04/2016

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA SIMONS / 06/04/2016

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH SIMONS / 14/04/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SIMONS / 14/04/2019

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SIMONS / 21/04/2017

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MRS SUSANNAH SIMONS

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 17/04/13 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

14/04/1214 April 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