Advanced company searchLink opens in new window

SIMON MAUGHAN AND ASSOCIATES LIMITED

Company number 07096661

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)
15 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with updates
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 200
17 Jan 2024 CH01 Director's details changed for Mr Christopher Mark Sullivan on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Christopher Neal Mitchell on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Simon Robert Maughan on 17 January 2024
17 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
10 Jan 2024 AP01 Appointment of Mrs Amy Deaney as a director on 1 January 2024
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 AD01 Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to Kintyre House 70 High Street Fareham PO16 7BB on 6 April 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from Clock Offices High Street Bishops Waltham Southampton SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 4 January 2022
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
18 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 SH08 Change of share class name or designation
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 150
04 Jan 2021 AP01 Appointment of Mr Christopher Mark Sullivan as a director on 1 January 2021
07 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018