SIMON MCGREGOR IFA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

26/07/1926 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM MCGREGOR / 20/05/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/07/185 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM MCGREGOR / 18/09/2017

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK NOKES

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MCGREGOR / 26/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MCGREGOR / 22/01/2010

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 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