Advanced company searchLink opens in new window

SIMPLEX HOMECARE LTD

Company number 10530308

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)
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
  • GBP 101
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-17
  • GBP 1