SIMON SMITH SAYS LTD

Peppers White Lane Peppers White Lane, Henley On Thames, RG9 6BP, Oxfordshire, England
StatusACTIVE
Company No.09913560
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SIMON SMITH SAYS LTD is an active private limited company with number 09913560. It was incorporated 8 years, 7 months, 1 day ago, on 11 December 2015. The company address is Peppers White Lane Peppers White Lane, Henley On Thames, RG9 6BP, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Christopher Smith

Cessation date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Francesca Smith

Cessation date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Francesca Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Christopher Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Christopher Smith

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: The White House Northend Henley on Thames Oxfordshire RG9 6LQ England

New address: Peppers White Lane Bix Henley on Thames Oxfordshire RG9 6BP

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Simon Christopher Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: The White House Northend Henley on Thames Oxfordshire RG9 6LQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRY-HYDE LLP

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:OC340222
Status:ACTIVE
Category:Limited Liability Partnership

DRAKE HEATING AND PLUMBING LTD

30 RAMPTON DRIFT,CAMBRIDGE,CB24 3EH

Number:11593558
Status:ACTIVE
Category:Private Limited Company

INVESTMENT MASTERY LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:05024775
Status:ACTIVE
Category:Private Limited Company

MAID-SENSE IN NORTH CORNWALL LTD

UNIT 20 & 21 BUDE BUSINESS CENTRE,BUDE,EX23 8QN

Number:04790802
Status:ACTIVE
Category:Private Limited Company

OVT LIMITED

HUB BUILDING POPESHEAD COURT,YORK,YO1 8SU

Number:09844633
Status:ACTIVE
Category:Private Limited Company

THE HAIR LOUNGE (NW) LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09996481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source