Advanced company searchLink opens in new window

SPENCER SIMON DESIGN LIMITED

Company number 09029638

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
24 May 2018 PSC01 Notification of Claire Anne Venn as a person with significant control on 16 March 2018
24 May 2018 PSC07 Cessation of Lynne Fisher as a person with significant control on 16 March 2018
17 Apr 2018 TM01 Termination of appointment of Lynne Fisher as a director on 16 March 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
23 Jun 2017 AP01 Appointment of Lynne Fisher as a director on 1 October 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016 CH01 Director's details changed for Mr Spencer John Venn on 16 May 2016
17 May 2016 TM01 Termination of appointment of Simon Andrew Best as a director on 30 April 2016
17 May 2016 AD01 Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to The Old School House Walking Bottom Peaslake Guildford Surrey GU5 9RR on 17 May 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
29 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)