SIMON TEFF INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Harvey Teff on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Harvey Teff on 2025-04-24

View Document

05/03/255 March 2025 Register inspection address has been changed from Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

02/12/242 December 2024 Change of details for Mr Harvey Teff as a person with significant control on 2024-12-02

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Change of details for a person with significant control

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Harvey Teff on 2023-10-09

View Document

07/02/247 February 2024 Termination of appointment of Shlomit Teff as a director on 2023-12-05

View Document

05/02/245 February 2024 Cessation of Shlomit Teff as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Harvey Teff on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Harvey Teff as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mrs Shlomit Teff as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mrs Shlomit Teff on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Helen Maya Teff on 2023-12-05

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CHANGE PERSON AS SECRETARY

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHLOMIT TEFF / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TEFF / 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY TEFF / 29/04/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MARTIN TEFF

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

12/09/1812 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 ADOPT ARTICLES 08/01/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY SHLOMIT TEFF

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED HELEN MAYA TEFF

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY TEFF / 26/06/2015

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHLOMIT TEFF / 26/06/2015

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHLOMIT TEFF / 26/06/2015

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM C/O MORLEY & SCOTT LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHLOMIT TEFF / 24/04/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY TEFF / 24/04/2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 £ NC 100/1000 28/11/0

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 28/11/06

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ALTER MEM AND ARTS 15/01/92

View Document

10/03/9210 March 1992 S386 DISP APP AUDS 15/01/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/08/5312 August 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/5312 August 1953 CERTIFICATE OF INCORPORATION

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