- Company Overview for SIMPSON MARKETING LIMITED (03449350)
- Filing history for SIMPSON MARKETING LIMITED (03449350)
- People for SIMPSON MARKETING LIMITED (03449350)
- Registers for SIMPSON MARKETING LIMITED (03449350)
- More for SIMPSON MARKETING LIMITED (03449350)
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
|
|
13 Feb 2020 | SH20 | Statement by Directors |