Advanced company searchLink opens in new window

SIMPLY MARVELLOUS PROPERTIES HOLDINGS LIMITED

Company number 07687084

Filter by category

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
18 Sep 2024 PSC04 Change of details for Mr Chaitanya Dinubhai Shah as a person with significant control on 10 September 2024
18 Sep 2024 CH01 Director's details changed for Mr Khemanand Hurhangee on 10 September 2024
22 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 10,000
16 Aug 2021 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
02 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
12 Jun 2018 PSC07 Cessation of Zaheed Sadrudin Habib Nizar as a person with significant control on 11 June 2018
12 Jun 2018 PSC07 Cessation of Paresh Shantilal Raja as a person with significant control on 11 June 2018
12 Jun 2018 PSC01 Notification of Chaitanya Dinubhai Shah as a person with significant control on 11 June 2018
12 Jun 2018 TM01 Termination of appointment of Zaheed Nizar as a director on 11 June 2018