SELLING SIMPLIFIED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-03-20

View Document

11/06/2511 June 2025 Notification of Selling Simplified Group, Inc as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Termination of appointment of Enrico Soldatini as a director on 2025-03-20

View Document

31/03/2531 March 2025 Appointment of Maria Savvidou as a director on 2025-03-20

View Document

11/03/2511 March 2025 Termination of appointment of Evan James Collyer as a secretary on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-01-10

View Document

03/01/243 January 2024 Termination of appointment of Kumaran Ramanathan as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Enrico Soldatini as a director on 2023-12-11

View Document

01/11/231 November 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Donna Mary Marr as a director on 2023-06-09

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Donna Mary Marr on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Appointment of Evan James Collyer as a secretary on 2022-12-01

View Document

15/11/2215 November 2022 Second filing for the cessation of Selling Simplified Group Inc as a person with significant control

View Document

15/11/2215 November 2022 Second filing for the notification of Stephen Allen Schwarzman as a person with significant control

View Document

27/10/2227 October 2022 Notification of Stephen Allen Schwarzman as a person with significant control on 2021-11-15

View Document

27/10/2227 October 2022 Cessation of Selling Simplified Group Inc as a person with significant control on 2021-11-15

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Registration of charge 075309360004, created on 2022-04-29

View Document

27/04/2227 April 2022 Satisfaction of charge 075309360003 in full

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

08/02/228 February 2022 Second filing for the appointment of Donna Mary Marr as a director

View Document

08/02/228 February 2022 Second filing for the appointment of Kumaran Ramanathan as a director

View Document

07/02/227 February 2022 Termination of appointment of Eric William Mcclean as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Donna Mary Marr as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Kumaran Ramanathan as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Michael John Thomas Whife as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Amended accounts for a small company made up to 2020-12-31

View Document

08/06/218 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS WHIFE / 16/02/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HESSIAN

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075309360002

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075309360001

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM WEWORK 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM MCCLEAN / 01/10/2016

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE, MAYFAIR LONDON W1J 8AJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075309360001

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075309360002

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM ST JOHN'S STUDIOS 6-8 CHURCH ROAD RICHMOND SURREY TW9 2QA

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 390959

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR ERIC WILLIAM MCCLEAN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR ERIC WILLIAM MCCLEAN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR DAMIAN FRANCIS HESSIAN

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS WHIFE / 15/05/2013

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS WHIFE / 15/05/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BUSINESS CONSULTANCY SERVICES 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB22 3GN UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 SECOND FILING WITH MUD 15/02/12 FOR FORM AR01

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS WHIFE / 15/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS WHIFE / 15/02/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD, READING, RG7 1NT, UNITED KINGDOM

View Document

17/02/1117 February 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

15/02/1115 February 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