SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED

06967869
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 7 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 officers Change of particulars for director (Mr Darren Leonard Hersey) 2 Buy now
17 Jan 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2024 resolution Resolution 1 Buy now
08 Jan 2024 incorporation Memorandum Articles 12 Buy now
23 Dec 2023 resolution Resolution 1 Buy now
23 Dec 2023 resolution Resolution 1 Buy now
23 Dec 2023 incorporation Memorandum Articles 12 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 4 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 5 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Darren Leonard Hersey) 2 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Daryush Farshchi-Heidari) 2 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2020 accounts Annual Accounts 4 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Annual Accounts 4 Buy now
04 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 4 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 officers Termination of appointment of director (Steven Michael Strauss) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Christopher George Stebbing) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Stephen Michael Jennings) 1 Buy now
10 Jul 2017 officers Appointment of director (Mr Daryush Farshchi-Heidari) 2 Buy now
11 Dec 2016 accounts Annual Accounts 3 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
15 Dec 2015 officers Termination of appointment of director (Paul Francis Thornberry) 1 Buy now
22 Jul 2015 annual-return Annual Return 8 Buy now
14 Nov 2014 accounts Annual Accounts 3 Buy now
24 Jul 2014 annual-return Annual Return 8 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
04 Nov 2013 officers Appointment of director (Christopher George Stebbing) 2 Buy now
07 Aug 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 3 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Darren Leonard Hersey) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Steven Michael Strauss) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Stephen Michael Jennings) 2 Buy now
07 Aug 2012 annual-return Annual Return 7 Buy now
19 Oct 2011 accounts Annual Accounts 3 Buy now
28 Jul 2011 annual-return Annual Return 7 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
20 Sep 2010 officers Change of particulars for director (Darren Leonard Hersey) 3 Buy now
10 Aug 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 capital Return of Allotment of shares 4 Buy now
15 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
24 Nov 2009 officers Change of particulars for director (Stephen Michael Jennings) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Darren Leonard Hersey) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Steven Michael Strauss) 3 Buy now
01 Oct 2009 officers Secretary's change of particulars steven michael strauss logged form 1 Buy now
17 Sep 2009 capital Ad 21/07/09\gbp si 50@1=50\gbp ic 51/101\ 2 Buy now
17 Sep 2009 capital Ad 21/07/09\gbp si 50@1=50\gbp ic 1/51\ 2 Buy now
17 Sep 2009 officers Director appointed paul thornberry 2 Buy now
17 Sep 2009 officers Director appointed anthony barber 1 Buy now
17 Sep 2009 officers Director appointed stephen michael jennings 2 Buy now
17 Sep 2009 officers Director appointed darren leonard hersey 2 Buy now
17 Sep 2009 officers Director appointed steven michael strauss 2 Buy now
24 Jul 2009 officers Appointment terminated director barbara kahan 1 Buy now
21 Jul 2009 incorporation Incorporation Company 12 Buy now