SIMON SAYS INTERACTIVE LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ZENA MEYER

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CRESTA

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
C/O MYRUS SMITH
NORMAN HOUSE 8 BURNELL ROAD
SUTTON
SURREY
SM1 4BW

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODNEY

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRESTA / 04/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
7 ELIZABETH HOUSE ELIZABETH DRIVE
BANSTEAD
SURREY
SM7 2FE

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR STEPHEN RODNEY

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS ZENA MYFANWY JANE MEYER

View Document

11/04/1211 April 2012 SUB-DIVISION
28/07/11

View Document

11/04/1211 April 2012 SUB DIVISION AND DIR AUTHORISED TO ALLOT SHARES 28/07/2011

View Document

06/02/126 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRESTA / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE REICE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIAN MORLEY

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR DANIEL CRESTA

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE REICE / 08/01/2009

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM
9 BALLARDS GREEN
TADWORTH
SURREY
KT206DA

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 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