- Company Overview for SIMPLEX HOMECARE LTD (10530308)
- Filing history for SIMPLEX HOMECARE LTD (10530308)
- People for SIMPLEX HOMECARE LTD (10530308)
- More for SIMPLEX HOMECARE LTD (10530308)
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) |
---|---|---|---|
23 Feb 2021 | AD01 | Registered office address changed from , C/O Clever Accounts Ltd, Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England to 12 Grovelands Road London N15 6BZ on 23 February 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
04 Feb 2020 | PSC04 | Change of details for Miss Chipo Shanice Margaret Chinamora as a person with significant control on 17 January 2020 | |
29 Dec 2019 | TM01 | Termination of appointment of Ashley Panashe Kaseke as a director on 29 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
11 Sep 2019 | AD01 | Registered office address changed from , Harrogate Town Centre Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP, England to 12 Grovelands Road London N15 6BZ on 11 September 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | CH01 | Director's details changed for Chinamora Chipo Margaret Chinamora on 23 May 2018 | |
20 May 2018 | AP01 | Appointment of Mr Ashley Panashe Kaseke as a director on 20 May 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Chinamora Chipo Shanice Margaret Chinamora on 16 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from , 2.7 Universal Business Centre Universal Square, Devonshire Street North, Manchester, M12 6JH, England to 12 Grovelands Road London N15 6BZ on 20 April 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from , 116 Maple Road West Maple Road West, Luton, LU4 8BQ, United Kingdom to 12 Grovelands Road London N15 6BZ on 22 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Ashley Panashe Kaseke as a director on 21 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of Ashley Panashe Kaseke as a person with significant control on 21 March 2018 | |
28 Feb 2018 | PSC04 | Change of details for Miss Chipo Shanice Margaret Chinamora as a person with significant control on 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
26 Feb 2018 | PSC01 | Notification of Chipo Shanice Margaret Chinamora as a person with significant control on 5 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Ashley Panashe Kaseke as a director on 5 February 2018 | |
17 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-17
|