Advanced company searchLink opens in new window

SIMONE DE GALE ARCHITECTS LTD

Company number 07075039

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 Jan 2025 AA Micro company accounts made up to 31 December 2023
27 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
11 Nov 2024 CH01 Director's details changed for Miss Simone Johanna De-Gale on 5 September 2024
11 Nov 2024 CH03 Secretary's details changed for Miss Simone De-Gale on 5 September 2024
11 Nov 2024 PSC04 Change of details for Ms Simone De Gale as a person with significant control on 5 September 2024
12 Aug 2024 AD01 Registered office address changed from PO Box 4385 07075039 - Companies House Default Address Cardiff CF14 8LH to 21 Knightsbridge Belgravia London SW1X 7LY on 12 August 2024
21 Jun 2024 RP10 Address of person with significant control Ms Simone De Gale changed to 07075039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Miss Simone Johanna De-Gale changed to 07075039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Miss Simone De-Gale changed to 07075039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP05 Registered office address changed to PO Box 4385, 07075039 - Companies House Default Address, Cardiff, CF14 8LH on 21 June 2024
21 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
26 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 July 2021
24 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 2 Eaton Gate Belgravia London SW1W 9BJ England to International House 142 Cromwell Road London Kensington SW7 4EF on 8 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 July 2020
22 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Miss Simone De-Gale on 29 August 2018
03 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
30 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from C/O C/O Ian Murray and Co 40 Stockwell Street London SE10 8EY to 2 Eaton Gate Belgravia London SW1W 9BJ on 13 September 2018