AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 18, 2017 director's details were changed
filed on: 22nd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2ED England to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Collins and Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2ED on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 3, 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 14, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 14, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: C/O Collins and Company 2Nd Floor College Road Harrow Middlesex HA1 1BQ United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 21, 2011. Old Address: 40 Woodford Avenue Gants Hill Essex IG2 6XQ
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simon amstell LTDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 14, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 9, 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to October 28, 2007
filed on: 28th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 28, 2007
filed on: 28th, October 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to October 28, 2007 (Director's particulars changed)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to November 16, 2006
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 16, 2006
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 30th, June 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 30th, June 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to November 15, 2005
filed on: 15th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to November 15, 2005
filed on: 15th, November 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2004
filed on: 11th, August 2005
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2004
filed on: 11th, August 2005
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to October 11, 2004
filed on: 11th, October 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 11, 2004
filed on: 11th, October 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On December 6, 2003 New director appointed
filed on: 6th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 6, 2003 New director appointed
filed on: 6th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 26, 2003 New secretary appointed
filed on: 26th, November 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/03 from: 40 woodford avenue gants hill essex IG1 1CQ
filed on: 26th, November 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/03 from: 40 woodford avenue gants hill essex IG1 1CQ
filed on: 26th, November 2003
| address
|
Free Download
(1 page)
|
288a |
On November 26, 2003 New secretary appointed
filed on: 26th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On October 20, 2003 Director resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2003 Secretary resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2003 Secretary resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
288b |
On October 20, 2003 Director resigned
filed on: 20th, October 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/03 from: regent house 316 beulah hill london SE19 3HF
filed on: 20th, October 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/03 from: regent house 316 beulah hill london SE19 3HF
filed on: 20th, October 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2003
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2003
| incorporation
|
Free Download
(10 pages)
|