MJS SIMPLY-PLAY LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/06/2120 June 2021 Micro company accounts made up to 2020-07-31

View Document

01/02/211 February 2021 Registered office address changed from , First Floor 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom to 210 Shooters Hill Road London SE3 8UW on 2021-02-01

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JOHNSON / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JOHNSON / 15/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/01/198 January 2019 Registered office address changed from , 210, Shooters Hill Road, Blackheath, London, SE3 8UW to 210 Shooters Hill Road London SE3 8UW on 2019-01-08

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 210, SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 8UW

View Document

02/12/182 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

16/03/1816 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 APPOINTMENT TERMINATED, SECRETARY KAREN COX

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/05/165 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

19/07/1519 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN COX / 01/09/2013

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/07/1327 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JOHNSON / 12/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information