- Company Overview for MADE SIMPLE GROUP LIMITED (04214713)
- Filing history for MADE SIMPLE GROUP LIMITED (04214713)
- People for MADE SIMPLE GROUP LIMITED (04214713)
- Charges for MADE SIMPLE GROUP LIMITED (04214713)
- More for MADE SIMPLE GROUP LIMITED (04214713)
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) |
---|---|---|---|
20 Dec 2017 | TM01 | Termination of appointment of Michelle Carvill as a director on 20 December 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Neil Harvey Minsky on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Keith Graham on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Miriam Deborah Graham on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Lesley Jane Graham on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Michelle Carvill on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Howard Graham on 15 November 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
02 Apr 2015 | CH01 | Director's details changed for Mrs Lesley Jane Graham on 17 October 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Howard Graham on 17 October 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 20-22 Wenlock Road London N1 7GU on 29 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from , Westbury 2nd Floor, 145-157 st John Street, London, EC1V 4PY to 20 Wenlock Road London N1 7GU on 8 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 May 2014 | MR01 | Registration of charge 042147130001 | |
27 May 2014 | MR01 | Registration of charge 042147130002 | |
27 May 2014 | MR01 | Registration of charge 042147130003 | |
11 Apr 2014 | TM02 | Termination of appointment of Adrian Koe as a secretary | |
10 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
11 Sep 2013 | AP01 | Appointment of Mrs Michelle Carvill as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |