SIMON SAYS ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Previous accounting period extended from 2023-04-05 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-05 |
12/10/2212 October 2022 | Director's details changed for Mr Simon John Nicholas George on 2017-07-01 |
12/10/2212 October 2022 | Change of details for Mr Simon John Nicholas George as a person with significant control on 2017-07-01 |
12/10/2212 October 2022 | Director's details changed for Caroline Elizabeth George on 2017-07-01 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/01/215 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
30/12/1930 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM ALMEC LOWER SOUTH PARK SOUTH GODSTONE SURREY RH9 8LF UNITED KINGDOM |
04/01/194 January 2019 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
02/01/182 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM ALMEC LOWER SOUTH PARK SOUTH GODSTONE GODSTONE SURREY RH9 8LF ENGLAND |
17/02/1717 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GEORGE / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 17/02/2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM THE VINES BREWER STREET BLETCHINGLEY REDHILL SURREY RH1 4QP |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
08/04/148 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
08/04/138 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
06/02/126 February 2012 | VARYING SHARE RIGHTS AND NAMES |
24/01/1224 January 2012 | 16/01/12 STATEMENT OF CAPITAL GBP 2 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
03/04/113 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GEORGE / 09/04/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH GEORGE / 09/04/2010 |
09/04/109 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08 |
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 |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE VINES, BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
15/03/0715 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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