SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED
Company number 06967869
- Company Overview for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- Filing history for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- People for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- More for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 30 June 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
01 May 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 November 2023 | |
08 Feb 2024 | PSC02 | Notification of Simmons Gainsford Professional Services Limited as a person with significant control on 6 December 2023 | |
08 Feb 2024 | PSC07 | Cessation of Simmons Gainsford Nominees Limited as a person with significant control on 6 December 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Darren Leonard Hersey on 16 January 2024 | |
17 Jan 2024 | CC04 | Statement of company's objects | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2024 | MA | Memorandum and Articles of Association | |
23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2023 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
10 Jun 2021 | CH01 | Director's details changed for Mr Darren Leonard Hersey on 7 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Daryush Farshchi-Heidari on 7 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 10 June 2021 | |
10 Jun 2021 | PSC05 | Change of details for Simmons Gainsford Nominees Limited as a person with significant control on 7 June 2021 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates |