Advanced company searchLink opens in new window

SIMON MALE LIMITED

Company number 10381991

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)
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AA Micro company accounts made up to 31 December 2020
30 Sep 2022 AA Micro company accounts made up to 31 December 2019
30 Sep 2022 AA Micro company accounts made up to 31 December 2018
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
12 Oct 2021 CS01 Confirmation statement made on 16 September 2020 with no updates
12 Oct 2021 AD01 Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 12 October 2021
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2018 CH01 Director's details changed for Mr Simon James Male on 10 September 2018
23 Oct 2018 PSC04 Change of details for Mr Simon James Male as a person with significant control on 10 September 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 16 May 2018
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
19 Dec 2016 AD01 Registered office address changed from Flat 2 Holm Court 47-49 Westway Caterham Surrey CR3 5TQ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 19 December 2016
16 Dec 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
17 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted