Advanced company searchLink opens in new window

VILLA SAINT SIMON UK LTD

Company number 10317428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jan 2023 AA01 Previous accounting period extended from 30 August 2022 to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
18 Mar 2022 AD01 Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to 28 Deepdene Wood Dorking RH5 4BQ on 18 March 2022
22 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
31 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
30 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Leslie Phillip Kellen on 6 August 2018
25 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
23 Jul 2018 AD01 Registered office address changed from PO Box YO31 7YA Moyola House Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom to Moyola House 31 Hawthorn Grove York YO31 7YA on 23 July 2018
20 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jun 2018 AD01 Registered office address changed from Puerorum House, 1st Floor, 26 Great Queen Street London WC2B 5BL United Kingdom to PO Box YO31 7YA Moyola House Moyola House 31 Hawthorne Grove York YO31 7YA on 18 June 2018
22 Jan 2018 AP01 Appointment of Mr David Wharin as a director on 22 January 2018
18 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
18 Aug 2017 PSC01 Notification of David Wharin as a person with significant control on 24 May 2017
18 Aug 2017 PSC01 Notification of Leslie Phillip Kellen as a person with significant control on 8 August 2016
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2
08 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-08
  • GBP 1