SIMON SAYS ASSOCIATES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Previous accounting period extended from 2023-04-05 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

12/10/2212 October 2022 Director's details changed for Mr Simon John Nicholas George on 2017-07-01

View Document

12/10/2212 October 2022 Change of details for Mr Simon John Nicholas George as a person with significant control on 2017-07-01

View Document

12/10/2212 October 2022 Director's details changed for Caroline Elizabeth George on 2017-07-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM ALMEC LOWER SOUTH PARK SOUTH GODSTONE SURREY RH9 8LF UNITED KINGDOM

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM ALMEC LOWER SOUTH PARK SOUTH GODSTONE GODSTONE SURREY RH9 8LF ENGLAND

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GEORGE / 17/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 17/02/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM THE VINES BREWER STREET BLETCHINGLEY REDHILL SURREY RH1 4QP

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 2

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/04/113 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GEORGE / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O HIGHSTONE COMPANY FORMATIONS LTD, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTFORDSHIRE EN5 5SU

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE VINES, BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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