SIMPLITIUM LTD

Company Documents

DateDescription
02/05/252 May 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Olov Nicklas Brandstrom as a director on 2025-04-02

View Document

08/04/258 April 2025 Cessation of Cinnober Financial Technology Ab as a person with significant control on 2025-04-02

View Document

08/04/258 April 2025 Termination of appointment of Erika Moore as a secretary on 2025-04-02

View Document

08/04/258 April 2025 Appointment of Mr Rob Newbold as a director on 2025-04-02

View Document

08/04/258 April 2025 Appointment of Mr Thomas Wong as a director on 2025-04-02

View Document

08/04/258 April 2025 Notification of V Acquisition Limited as a person with significant control on 2025-04-02

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Paul Mckeown as a director on 2024-04-07

View Document

05/03/245 March 2024 Termination of appointment of Roland Chai as a director on 2024-01-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Lotta Maria Wikner as a director on 2022-05-01

View Document

29/09/2229 September 2022 Appointment of Mr. Roland Chai as a director on 2022-04-30

View Document

27/09/2227 September 2022 Termination of appointment of Lars Johan Ottersgard as a director on 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MS. ERIKA MOORE

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 DIRECTOR APPOINTED MR PAUL MCKEOWN

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR OLOV NICKLAS BRANDSTROM

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR LARS JOHAN OTTERSGARD

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS LOTTA MARIA WIKNER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN YONKER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LENARDOS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LARS BENDIXEN

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA AUGUSTSSON

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR LENNART HALL BEDMAN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED JOHN JAMES THOMAS YONKER

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PETER KARTER LENARDOS

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR LENNART PER ANDERS HALL BEDMAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMAL KHURSHID

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NINNI PRAMDELL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS NINNI MARIE PRAMDELL

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED BOAT SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA AUGUSTSSON / 12/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA AUGUSTSSON / 08/04/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL KHURSHID / 08/04/2016

View Document

20/12/1620 December 2016 SECOND FILING OF AP01 FOR VERONICA AUGUSTSSON

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR LARS THOMAS BENDIXEN

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED JAMAL KHURSHID

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED VERONICA AUGUSTSSON

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY RONY GRUSHKA

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 SHARE PREMIUM CANCELLED/ CAP RED RESERVE REDUCED 11/07/2013

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 51

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

25/07/1325 July 2013 SOLVENCY STATEMENT DATED 11/07/13

View Document

22/04/1322 April 2013 16/04/13 NO CHANGES

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

29/03/1229 March 2012 20/03/12 NO CHANGES

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 26/02/10 NO CHANGES

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS

View Document

28/03/0928 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

10/04/0710 April 2007 ARTICLES OF ASSOCIATION

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 13/03/07

View Document

09/03/079 March 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2456) LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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