SIMON RONCORONI CONSULTING LIMITED

Company Documents

DateDescription
07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA RONCORONI / 29/06/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RONCORONI / 29/06/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONCORONI / 29/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RONCORONI / 07/04/2016

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RONCORONI

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA RONCORONI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY MARILYN RONCORONI

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MRS REBECCA RONCORONI

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONCORONI / 20/12/2010

View Document

28/02/1128 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN RONCORONI / 20/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONCORONI / 19/12/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 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