Advanced company searchLink opens in new window

SIMPSON COSTEA LIMITED

Company number 09794504

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)
23 Dec 2024 PSC04 Change of details for Mrs Georgiana Costea as a person with significant control on 23 December 2024
23 Dec 2024 CH01 Director's details changed for Miss Georgiana Costea on 23 December 2024
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
28 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
29 Aug 2023 AA Micro company accounts made up to 31 March 2023
04 Jan 2023 CERTNM Company name changed acuity accountancy LIMITED\certificate issued on 04/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
08 Dec 2022 CERTNM Company name changed cadair idris consulting LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
03 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
29 Sep 2022 PSC04 Change of details for Miss Georgiana Costea as a person with significant control on 30 March 2022
29 Sep 2022 PSC01 Notification of Joseph William John Simpson as a person with significant control on 30 March 2022
30 May 2022 AP01 Appointment of Mr Joseph Willam John Simpson as a director on 30 May 2022
22 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Jan 2020 AD01 Registered office address changed from Flat 1 7 Rainbow Quay London SE16 7UF England to The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH on 3 January 2020
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Flat 1 7 Rainbow Quay London SE16 7UF on 1 October 2018
30 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
07 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates