SIMPL PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-11-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Appointment of Mr Ayub Gulam Behra as a director on 2021-12-20 |
22/12/2122 December 2021 | Registered office address changed from Simpl Property Ltd Ayub Bahera 49 Mere Road Leicester Leicestershire LE5 3HT United Kingdom to 49 Mere Road Leicester Leicestershire LE5 3HT on 2021-12-22 |
21/12/2121 December 2021 | Termination of appointment of Bryan Thornton as a director on 2021-12-20 |
21/12/2121 December 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 49 Mere Road Leicester Leicestershire LE5 3HT on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from 49 Mere Road Leicester Leicestershire LE5 3HT United Kingdom to Simpl Property Ltd Ayub Bahera 49 Mere Road Leicester Leicestershire LE5 3HT on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Mr Ayub Behra as a secretary on 2021-12-20 |
21/12/2121 December 2021 | Notification of Ayub Gulam Behra as a person with significant control on 2021-12-20 |
21/12/2121 December 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-12-20 |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-16 |
08/12/218 December 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08 |
08/12/218 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-16 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-18 |
15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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