KEEP IT SIMPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Mr Noel Douglas as a director on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London United Kingdom E1 1EW on 2025-06-18

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

07/11/227 November 2022 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-29

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

18/12/2018 December 2020 31/12/19 AUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERICK GRANT HARRIS / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELA ANNA HARRIS / 16/10/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERICK GRANT HARRIS / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ERICK GRANT HARRIS / 02/09/2018

View Document

27/05/2027 May 2020 SAIL ADDRESS CHANGED FROM: 2 THE ORCHARDS EMERSONS GREEN LANE EMERSONS GREEN BRISTOL BS16 7AB ENGLAND

View Document

27/05/2027 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/05/2027 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

27/05/2027 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

27/05/2027 May 2020 SAIL ADDRESS CHANGED FROM: 2 THE ORCHARDS EMERSONS GREEN LANE EMERSONS GREEN BRISTOL BS16 7AB ENGLAND

View Document

27/05/2027 May 2020 SAIL ADDRESS CREATED

View Document

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ERICK HARRIS / 30/03/2020

View Document

26/03/2026 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERICK GRANT HARRIS / 06/03/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1823 July 2018 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/10/1624 October 2016 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