Advanced company searchLink opens in new window

SIMPLE WORKS LTD

Company number 11603717

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-04
  • GBP 2