OLUSIMPLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MISS FEYISAYO OLUFISIBE / 16/01/2020

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2019

View Document

30/05/1930 May 2019 SECOND FILING OF TM01 FOR FELICIA ABOSEDE AILERU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR FELICIA AILERU

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED FELICIA AILERU

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR FELICIA AILERU

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 15 BABYLON HEIGHTS STONES AVENUE DARTFORD DA1 5GT ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

06/12/166 December 2016 DIRECTOR APPOINTED FELICIA AILERU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FEYISAYO OLUFISIBE / 01/01/2016

View Document

27/04/1627 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FEYISAYO OLUFISIBE / 26/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 12 RHODES HOUSE PROVOST STREET LONDON N1 7NL ENGLAND

View Document

14/04/1114 April 2011 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