- Company Overview for SIMPLY BIDCO LIMITED (14507483)
- Filing history for SIMPLY BIDCO LIMITED (14507483)
- People for SIMPLY BIDCO LIMITED (14507483)
- Charges for SIMPLY BIDCO LIMITED (14507483)
- More for SIMPLY BIDCO LIMITED (14507483)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
13 Aug 2024 | AD01 | Registered office address changed from 20 20 Farringdon Street London EC4A 4AB United Kingdom to 20 Farringdon Street London EC4A 4AB on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 4 Fulwood Place London WC1V 6HG England to 20 20 Farringdon Street London EC4A 4AB on 13 August 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
08 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
15 Sep 2023 | AD01 | Registered office address changed from Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ England to 4 Fulwood Place London WC1V 6HG on 15 September 2023 | |
05 Apr 2023 | AP01 | Appointment of Mrs Nicola Rachel Antonia Stopps as a director on 23 March 2023 | |
26 Jan 2023 | RP04TM01 | Second filing for the termination of William Patrick De Laszlo as a director | |
26 Jan 2023 | RP04TM01 | Second filing for the termination of Charles Henry Oakshett as a director | |
05 Jan 2023 | AD01 | Registered office address changed from 5 Albany Court Yard London W1J 0HF United Kingdom to Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ on 5 January 2023 | |
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
03 Jan 2023 | TM01 |
Termination of appointment of Charles Henry Bowdler Oakshett as a director on 3 January 2023
|
|
03 Jan 2023 | TM01 |
Termination of appointment of William Patrick De Laszlo as a director on 3 January 2023
|
|
20 Dec 2022 | MR01 | Registration of charge 145074830001, created on 19 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mrs Catherine Beck as a director on 13 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Hugh Alexander Costello as a director on 13 December 2022 | |
25 Nov 2022 | AA01 | Current accounting period shortened from 30 November 2023 to 31 May 2023 | |
25 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-25
|