Advanced company searchLink opens in new window

SIMPLE ACCOUNTANTS LTD

Company number 12138415

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 Jan 2025 AA Micro company accounts made up to 31 August 2024
04 Jan 2025 PSC01 Notification of Mohamed Abdi Mohamud as a person with significant control on 4 January 2025
22 Dec 2024 TM01 Termination of appointment of Mohamed Abdi Mohamud as a director on 22 December 2024
22 Dec 2024 PSC07 Cessation of Mohamed Abdi Mohamud as a person with significant control on 22 December 2024
15 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
02 Mar 2024 AA Micro company accounts made up to 31 August 2023
29 Oct 2023 AD01 Registered office address changed from Unit 227, Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL England to Unit 227, Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL on 29 October 2023
29 Oct 2023 AD01 Registered office address changed from 506 Bailey Tower 13 Martineau Square London E1 1BN England to Unit 227, Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL on 29 October 2023
28 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 May 2023 AP01 Appointment of Mr Sachin Kaushal as a director on 26 April 2023
27 Apr 2023 AP01 Appointment of Mr Hirenkumar Kaushikkumar Patel as a director on 26 April 2023
27 Apr 2023 PSC04 Change of details for Mr Kabir S M Humayun as a person with significant control on 26 April 2023
01 Mar 2023 PSC01 Notification of Mohamed Abdi Mohamud as a person with significant control on 1 March 2023
24 Jan 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
31 May 2021 AP01 Appointment of Mr Mohamed Abdi Mohamud as a director on 31 May 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
10 Oct 2019 AD01 Registered office address changed from 2 Nile Business Centre 58 Nelson Street London Tower Hamlets E1 2DE England to 506 Bailey Tower 13 Martineau Square London E1 1BN on 10 October 2019
05 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-05
  • GBP 100