- Company Overview for KEEP IT SIMPLE LIMITED (10443621)
- Filing history for KEEP IT SIMPLE LIMITED (10443621)
- People for KEEP IT SIMPLE LIMITED (10443621)
- Charges for KEEP IT SIMPLE LIMITED (10443621)
- Registers for KEEP IT SIMPLE LIMITED (10443621)
- More for KEEP IT SIMPLE LIMITED (10443621)
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 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
18 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
18 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
18 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
27 Apr 2021 | AD01 | Registered office address changed from 141-143 Shoreditch High Street London E1 6JE England to 7 Savoy Court London WC2R 0EX on 27 April 2021 | |
29 Mar 2021 | MA | Memorandum and Articles of Association | |
11 Mar 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | MR01 | Registration of charge 104436210001, created on 26 February 2021 | |
03 Mar 2021 | PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 26 February 2021 | |
03 Mar 2021 | PSC07 | Cessation of Erick Grant Harris as a person with significant control on 26 February 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 141-143 Shoreditch High Street London E1 6JE on 3 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Oliver James Rigby as a director on 26 February 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Daniela Anna Harris as a secretary on 26 February 2021 | |
18 Dec 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
16 Oct 2020 | CH03 | Secretary's details changed for Mrs Daniela Anna Harris on 16 October 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Mr Erick Grant Harris on 16 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 October 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Erick Grant Harris as a person with significant control on 2 September 2018 |