- Company Overview for SYMPLY HOLDINGS LIMITED (07879060)
- Filing history for SYMPLY HOLDINGS LIMITED (07879060)
- People for SYMPLY HOLDINGS LIMITED (07879060)
- Charges for SYMPLY HOLDINGS LIMITED (07879060)
- More for SYMPLY HOLDINGS LIMITED (07879060)
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) |
---|---|---|---|
05 Feb 2019 | AAMD | Amended full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | 12/12/18 Statement of Capital gbp 2002.0 | |
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Richard Mock as a director on 1 August 2018 | |
20 Dec 2017 | CS01 |
Confirmation statement made on 12 December 2017 with updates
|
|
19 Dec 2017 | SH08 | Change of share class name or designation | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | PSC02 | Notification of Wooburn Green Ltd as a person with significant control on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr James Edward Milbourne as a director on 1 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Edward Milbourne as a director on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Edward Milbourne as a person with significant control on 1 December 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Charlie Ellen Williams on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mrs Charlie Ellen Williams as a director on 1 December 2017 | |
13 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 May 2017 | SH08 | Change of share class name or designation | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | SH08 | Change of share class name or designation | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
03 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Oct 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-10-19
|
|
26 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
16 Dec 2015 | AD01 | Registered office address changed from , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 16 December 2015 | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | SH08 | Change of share class name or designation |