SIMPLICITY SERVICES LONDON LIMITED
Company number 08849371
- Company Overview for SIMPLICITY SERVICES LONDON LIMITED (08849371)
- Filing history for SIMPLICITY SERVICES LONDON LIMITED (08849371)
- People for SIMPLICITY SERVICES LONDON LIMITED (08849371)
- More for SIMPLICITY SERVICES LONDON LIMITED (08849371)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
22 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from C/O Aks Accountancy Ltd 1 Bromley Lane Chislehurst BR7 6LH England to Roxby House Level 2 Room 206 20-22 Station Road Sidcup DA15 7EJ on 31 January 2024 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA England to C/O Aks Accountancy Ltd 1 Bromley Lane Chislehurst BR7 6LH on 13 October 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Conor Bruniges on 1 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Aks City Finance Ltd 7 Hillview Studios 160 Eltham Hill London SE9 5EA England to 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA on 9 October 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |