USEFUL SIMPLE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

04/11/244 November 2024 Termination of appointment of Simon John Bradbury as a secretary on 2024-11-04

View Document

16/05/2416 May 2024 Appointment of Mrs. Annabel Rose Maguire Judd as a director on 2024-05-10

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/02/249 February 2024 Secretary's details changed for Mr. Simon John Bradbury on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Christopher Mark Wise as a director on 2024-02-09

View Document

08/01/248 January 2024 Director's details changed for Mrs Eva Mcnamara on 2024-01-05

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

11/12/2311 December 2023 Termination of appointment of Sean Roland Walsh as a director on 2023-11-28

View Document

11/12/2311 December 2023 Appointment of Mrs Eva Mcnamara as a director on 2023-11-28

View Document

02/11/232 November 2023 Termination of appointment of Catherine Teresa Ramsden as a director on 2023-10-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2023-03-29

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Appointment of Dr. Peter Winslow as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mrs. Catherine Teresa Ramsden as a director on 2021-06-10

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MS. JUDITH BRIONY SYKES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR. GEORGE EDWARD CHRISTOPHER OATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEIR

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA RATCLIFFE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038318980003

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HURSTWYN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM MORLEY HOUSE FIRST FLOOR 320 REGENT STREET LONDON W1B 3BB

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HURSTWYN / 15/01/2013

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUNDAY

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR TIMOTHY HURSTWYN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNDAY

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCANN

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR MICHAEL DAVID MUNDAY

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARRIS

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER GREAVES

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR MICHAEL DAVID MUNDAY

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED JULIA FRANCES RATCLIFFE

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR ANDREW GAVIN WEIR

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES MCCANN / 25/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROLAND WALSH / 25/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 25/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GREAVES / 25/08/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET RAILTON

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR TIMOTHY EDWARD HARRIS

View Document

27/05/1027 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 168

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 ADOPT ARTICLES 16/03/2010

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: STUDIO 1K LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 £ IC 183/133 08/07/02 £ SR 50@1=50

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 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