- Company Overview for SIMON BASHER LIMITED (09987360)
- Filing history for SIMON BASHER LIMITED (09987360)
- People for SIMON BASHER LIMITED (09987360)
- More for SIMON BASHER LIMITED (09987360)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | AD01 | Registered office address changed from C/O Morris and Shah Lower Ground Floor 28a, York Street London W1U 6QA United Kingdom to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 26 May 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from Lower Ground Floor 28a, York Street London W1U 6QA United Kingdom to C/O Morris and Shah Lower Ground Floor 28a, York Street London W1U 6QA on 18 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 49a Longley Road Tooting London SW17 9LA United Kingdom to Lower Ground Floor 28a, York Street London W1U 6QA on 18 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
31 Jul 2019 | RT01 | Administrative restoration application | |
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2019 | PSC07 | Cessation of Claire Rollet as a person with significant control on 5 February 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued |