David Simon Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has one director listed as Thakrar, Deepak.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THAKRAR, Deepak | 12 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
AA01 - Change of accounting reference date | 24 May 2020 | |
CS01 - N/A | 05 October 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 01 September 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 26 August 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 18 August 2015 | |
CERTNM - Change of name certificate | 15 August 2015 | |
CONNOT - N/A | 15 August 2015 | |
MR01 - N/A | 13 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 April 2015 | |
AR01 - Annual Return | 20 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AD01 - Change of registered office address | 30 December 2013 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AA01 - Change of accounting reference date | 29 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 December 2011 | |
AR01 - Annual Return | 16 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 02 September 2009 | |
225 - Change of Accounting Reference Date | 29 June 2009 | |
AA - Annual Accounts | 20 January 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 08 September 2008 | |
363a - Annual Return | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2006 | |
363a - Annual Return | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2015 | Outstanding |
N/A |
Debenture | 03 November 2005 | Outstanding |
N/A |