SIMPLIFY MOVING LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Jean Michel Claude Bonnavion as a director on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Aqib Shezad Kadar as a director on 2025-02-17

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-03-30

View Document

26/06/2426 June 2024 Appointment of Mr Jean Michel Claude Bonnavion as a director on 2024-06-07

View Document

26/06/2426 June 2024 Termination of appointment of Alice Darwall as a director on 2024-06-07

View Document

05/06/245 June 2024 Termination of appointment of Nicholas John Pike as a director on 2024-05-13

View Document

01/06/241 June 2024 Appointment of Nicholas John Pike as a director on 2024-04-30

View Document

01/06/241 June 2024 Appointment of Mrs Alice Ann Darwall as a director on 2024-04-30

View Document

01/06/241 June 2024 Appointment of Robert Toms as a director on 2024-05-13

View Document

31/05/2431 May 2024 Termination of appointment of Gary Michael Pritchard as a director on 2024-04-30

View Document

31/05/2431 May 2024 Termination of appointment of Jean Michel Claude Bonnavion as a director on 2024-04-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL CLAUDE BONNAVION / 17/03/2020

View Document

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ROBERT MATSON

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

03/04/193 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 45231653.2583

View Document

03/04/193 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091173970002

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091173970001

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL KNOTTENBELT

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/08/1524 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM CLEVELAND HOUSE, 33 KING STREET LONDON SW1Y 6RJ UNITED KINGDOM

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED NIGEL ANDREW BERRY

View Document

08/09/148 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 73.999

View Document

01/09/141 September 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

06/08/146 August 2014 ADOPT ARTICLES 22/07/2014

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091173970001

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company