Advanced company searchLink opens in new window

SIMPSON MARKETING LIMITED

Company number 03449350

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)
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
15 Aug 2024 PSC04 Change of details for Oleksandr Tytarenko as a person with significant control on 15 August 2024
12 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Oct 2021 AD03 Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
15 Oct 2021 AD02 Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
12 Oct 2021 CH01 Director's details changed for Mr. James Allan Sanford on 24 September 2021
12 Oct 2021 CH02 Director's details changed for Meridian Partners Ltd on 24 September 2021
12 Oct 2021 PSC04 Change of details for Oleksandr Tytarenko as a person with significant control on 24 September 2021
12 Oct 2021 CH04 Secretary's details changed for Meridian Secretaries Ltd on 24 September 2021
12 Oct 2021 PSC04 Change of details for Ievgen Bilash as a person with significant control on 24 September 2021
06 Sep 2021 AD01 Registered office address changed from , 4 the Mews Bridge Road, Twickenham, London, TW1 1RF, England to 207 Regent Street 3rd Floor London W1B 3HH on 6 September 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
18 Mar 2020 AP01 Appointment of Mr. James Allan Sanford as a director on 11 March 2020
18 Mar 2020 TM01 Termination of appointment of Christopher Davey as a director on 11 March 2020
18 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Mar 2020 SH19 Statement of capital on 3 March 2020
  • GBP 6,337,686
13 Feb 2020 SH20 Statement by Directors