SIMMONDS LTD



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

Analyse these accounts
20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

Analyse these accounts
22/12/2122 December 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

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

View Accounts

Analyse these accounts
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070183390007

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070183390006

View Document

22/03/1822 March 2018 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070183390005

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070183390004

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 16/01/2017

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 18/05/2016

View Document

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
23/03/1623 March 2016 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

16/04/1516 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts


27/03/1527 March 2015 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SIMMONDS / 10/04/2014

View Document

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

View Accounts

Analyse these accounts
26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FARAGO

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

05/06/135 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

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

View Accounts

Analyse these accounts
26/03/1326 March 2013 DIRECTOR APPOINTED MISS SYLVIA FARAGO

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 1.05 NORTHSIDE STUDIOS 16 ANDREWS ROAD LONDON E8 4QF UNITED KINGDOM

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1217 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FARAGO

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 ADOPT ARTICLES 09/12/2011

View Document

03/01/123 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/123 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 386022

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MISS SYLVIA FARAGO

View Document

20/10/1120 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 2

View Document

13/10/1113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 9 VICTORIA PARK LOFTS 8 RUTLAND ROAD LONDON E9 7JQ

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1019 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SIMMONDS / 03/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 5 CHESTER STUDIOS 97A DALSTON LANE LONDON E8 1NH

View Document

01/04/101 April 2010 COMPANY NAME CHANGED CHRISTOPHER SIMMONDS LTD CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 CHANGE OF NAME 09/03/2010

View Document

14/09/0914 September 2009 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