Advanced company searchLink opens in new window

SIMON BASHER LIMITED

Company number 09987360

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)
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