BRUTALLY SIMPLE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-04-10 |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-04-10 |
03/06/253 June 2025 | Appointment of a voluntary liquidator |
03/06/253 June 2025 | Declaration of solvency |
03/06/253 June 2025 | Resolutions |
03/06/253 June 2025 | Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-06-03 |
10/04/2510 April 2025 | Annual accounts for year ending 10 Apr 2025 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-04 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Sebastian Rogers as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr Sebastian Rogers on 2023-12-05 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-15 |
15/12/2115 December 2021 | Director's details changed for Mr Sebastian Rogers on 2021-12-14 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
11/05/1711 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ROGERS / 01/12/2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/157 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1311 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1112 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH ROGERS |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROGERS |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ROGERS / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROGERS / 19/01/2010 |
23/02/0923 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | SECRETARY RESIGNED |
20/12/0620 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/09/066 September 2006 | DIRECTOR RESIGNED |
15/12/0515 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/11/0518 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | DIRECTOR RESIGNED |
06/07/056 July 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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