- Company Overview for SINPLE FRANCHISE LTD (12173288)
- Filing history for SINPLE FRANCHISE LTD (12173288)
- People for SINPLE FRANCHISE LTD (12173288)
- More for SINPLE FRANCHISE LTD (12173288)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
26 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
28 Sep 2023 | AD01 | Registered office address changed from Sinple Treats Exchange Road Lincoln LN6 3JZ England to 3 Limeberry Place Lincoln Lincolnshire LN6 0RA on 28 September 2023 | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Mar 2023 | AD01 | Registered office address changed from 189 Mauldeth Road Manchester M19 1BA England to Sinple Treats Exchange Road Lincoln LN6 3JZ on 3 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
07 Nov 2022 | PSC07 | Cessation of Hussain Nurbhai as a person with significant control on 7 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Hussain Nurbhai as a director on 7 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Adam James Parnell as a person with significant control on 7 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
10 Aug 2022 | AP01 | Appointment of Mr Adam James Parnell as a director on 10 August 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
28 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
28 Mar 2020 | AP01 | Appointment of Mr Hussain Nurbhai as a director on 1 March 2020 | |
28 Mar 2020 | PSC01 | Notification of Hussain Nurbhai as a person with significant control on 1 March 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 1a Wansell Road Weldon North Industrial Estate Corby NN17 5LX England to 189 Mauldeth Road Manchester M19 1BA on 28 March 2020 | |
28 Mar 2020 | TM01 | Termination of appointment of Matthew Paul Millar as a director on 1 March 2020 | |
28 Mar 2020 | TM01 | Termination of appointment of Patrick Baptista Pinto as a director on 1 March 2020 | |
28 Mar 2020 | PSC07 | Cessation of Patrick Baptista Pinto as a person with significant control on 1 March 2020 | |
28 Mar 2020 | PSC07 | Cessation of Matthew Paul Millar as a person with significant control on 1 March 2020 |