SIMMS RAYMOND FINANCIAL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 05590586 |
Category | Private Limited Company |
Incorporated | 12 Oct 2005 |
Age | 18 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SIMMS RAYMOND FINANCIAL CONSULTANCY LIMITED is an active private limited company with number 05590586. It was incorporated 18 years, 7 months, 20 days ago, on 12 October 2005. The company address is 204 Field End Road Eastcote, Pinner, HA5 1RD, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
New address: 204 Field End Road Eastcote Pinner Middlesex HA5 1rd
Old address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-06
Old address: 33 Cranford Drive Hayes Middlesex UB3 4LB
New address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts amended with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: Bkb York House, Empire Way Wembley HA9 0QL
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simms Raymond
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deidre Raymond
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-12
Officer name: Simms Raymond
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deidre Sharon Raymond
Change date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts amended with made up date
Date: 24 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si 99@1=99
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Certificate change of name company
Date: 30 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed productworks LTD\certificate issued on 30/06/06
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
HEATH HOUSE,RUDHEATH,CW9 7SJ
Number: | 11966447 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST COMMUNICATIONS SERVICES LTD
99A CRICKLEWOOD BROADWAY,LONDON,NW2 3JG
Number: | 09674734 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOPE STREET,LANARK,ML11 7NE
Number: | SC209139 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HERTFORD AVENUE,,SW14 8EF
Number: | 04038108 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRONSENS ACCOUNTANTS,CHIPPING NORTON,OX7 5BH
Number: | 04052815 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GORDON AVENUE,HORNCHURCH,RM12 4EA
Number: | 11237069 |
Status: | ACTIVE |
Category: | Private Limited Company |