- Company Overview for SIMPLE WORKS LTD (11603717)
- Filing history for SIMPLE WORKS LTD (11603717)
- People for SIMPLE WORKS LTD (11603717)
- More for SIMPLE WORKS LTD (11603717)
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) |
---|---|---|---|
16 Jan 2023 | CC04 | Statement of company's objects | |
09 Dec 2022 | CH01 | Director's details changed for Dr Philip Michael Isaac on 9 December 2022 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 203-213 Mare Street Unit 209 London E8 3LY United Kingdom to Mare Street Studios Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY on 18 May 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 24 Gossamer Gardens London E2 9FN England to 203-213 Mare Street Unit 209 London E8 3LY on 25 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from 65 Gossamer Gardens London E2 9FN England to 24 Gossamer Gardens London E2 9FN on 22 September 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | PSC07 | Cessation of Daniel Hartman Bergsagel as a person with significant control on 5 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Daniel Hartman Bergsagel as a director on 5 July 2019 | |
26 Jun 2019 | PSC01 | Notification of Jonathan Raymond Frank Hawkshaw as a person with significant control on 13 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Sinead Aine Conneely as a person with significant control on 13 June 2019 | |
26 Jun 2019 | PSC01 | Notification of Laura Anne Marie Hannigan as a person with significant control on 13 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Jonathan Raymond Frank Hawkshaw as a director on 13 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Miss Sinead Aine Conneely as a director on 13 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Miss Laura Anne Marie Hannigan as a director on 13 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Cdl Braemer House Water Lane Stansted CM24 8BJ United Kingdom to 65 Gossamer Gardens London E2 9FN on 26 June 2019 | |
04 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-04
|