Advanced company searchLink opens in new window

SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD

Company number 07813566

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)
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH03 Secretary's details changed for Mr Richard James Midgley on 18 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 CERTNM Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
22 Aug 2014 CONNOT Change of name notice
07 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-29
07 Aug 2014 CONNOT Change of name notice
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
22 Oct 2013 CH01 Director's details changed for Rihard James Midgley on 18 October 2013
15 Jul 2013 AP01 Appointment of Rihard James Midgley as a director on 5 July 2013
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
20 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
09 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
18 Apr 2013 TM01 Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012
28 Mar 2013 AP01 Appointment of Kevin Spacey Fowler as a director on 2 January 2013
31 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
20 Jan 2012 CERTNM Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
  • CONNOT ‐
13 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
29 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-18
29 Dec 2011 CONNOT Change of name notice
18 Oct 2011 NEWINC Incorporation