PAUL L. SIMON LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-08 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Appointment of Mr Michael Jonathon Simon as a secretary on 2024-10-30 |
07/08/247 August 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/03/241 March 2024 | Registered office address changed from 56D Upper Montagu Street London W1H 1SN England to 12 Melcombe Place London NW1 6JJ on 2024-03-01 |
26/09/2326 September 2023 | Registered office address changed from 8 Durweston Street London W1H 1EW United Kingdom to 56D Upper Montagu Street London W1H 1SN on 2023-09-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
04/05/234 May 2023 | Appointment of Mr Paul Louis Simon as a director on 2023-04-25 |
02/05/232 May 2023 | Appointment of Ms Juhana Begum as a director on 2023-04-25 |
02/05/232 May 2023 | Termination of appointment of Paul Louis Simon as a director on 2023-04-25 |
02/05/232 May 2023 | Appointment of Mrs Anika Pandya as a director on 2023-04-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
17/05/1817 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
17/05/1817 May 2018 | SAIL ADDRESS CREATED |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS SIMON / 09/05/2017 |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL LOUIS SIMON / 09/05/2017 |
07/07/177 July 2017 | CURREXT FROM 31/05/2018 TO 30/06/2018 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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