- Company Overview for SIMPSON COSTEA LIMITED (09794504)
- Filing history for SIMPSON COSTEA LIMITED (09794504)
- People for SIMPSON COSTEA LIMITED (09794504)
- More for SIMPSON COSTEA LIMITED (09794504)
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
|
|
08 Dec 2022 | CERTNM |
Company name changed cadair idris consulting LIMITED\certificate issued on 08/12/22
|
|
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
|
|
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 |