SIMON C. DICKINSON LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Abt Advisory Limited as a secretary on 2025-06-24

View Document

25/06/2525 June 2025 Termination of appointment of M & N Secretaries Limited as a secretary on 2025-06-24

View Document

25/06/2525 June 2025 Change of details for Mr Tony Agombar as a person with significant control on 2025-06-24

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Notification of Milo Clervaux Mancroft Dickinson as a person with significant control on 2023-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Milo Clervaux Mancroft Dickinson as a director on 2023-01-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Emma Kathryn Ward as a director on 2022-08-31

View Document

21/09/2221 September 2022 Termination of appointment of James Roundell as a director on 2022-08-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

22/10/2122 October 2021 Notification of Tony Agombar as a person with significant control on 2021-05-11

View Document

21/10/2121 October 2021 Cessation of Max Pietro Maria Spiess as a person with significant control on 2021-05-11

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANISLAUS DUVAL / 18/04/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 18/08/2014

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
8 QUEEN STREET
LONDON
W1J 5PD

View Document

03/03/143 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHRYN WARD / 16/09/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR HUGO NATHAN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR WENTWORTH BEAUMONT

View Document

25/07/1325 July 2013 SAIL ADDRESS CREATED

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR BONA COLONNA MONTAGU

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 DIRECTOR APPOINTED HON WENTWORTH AMBROSE ISMAY BEAUMONT

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BONA COLONNA MONTAGU / 09/09/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 SHAREHLDR AGRMT AMENDED 09/07/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 MARQUIS HOUSE 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

10/12/0310 December 2003 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: G OFFICE CHANGED 28/08/03 2 DUKE STREET ST JAMES"S LONDON SW1Y 6BJ

View Document

30/10/0230 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: G OFFICE CHANGED 18/06/97 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1 9YX

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

04/06/974 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

04/06/974 June 1997 ADOPT MEM AND ARTS 22/05/97

View Document

29/05/9729 May 1997 � NC 1000/200000 22/05/97

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED STAGEDECREE LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: G OFFICE CHANGED 25/02/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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