SIMION THOMAS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mr Peter Thomas Jones on 2022-11-02

View Document

09/11/229 November 2022 Change of details for Mr Peter Thomas Jones as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-11-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMION ANDREW BAXTER-COX / 01/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMION ANDREW BAXTER-COX / 01/12/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/01/167 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1425 November 2014 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