SIMPL PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-11-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Appointment of Mr Ayub Gulam Behra as a director on 2021-12-20

View Document

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

View Document

21/12/2121 December 2021 Termination of appointment of Bryan Thornton as a director on 2021-12-20

View Document

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

View Document

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

View Document

21/12/2121 December 2021 Appointment of Mr Ayub Behra as a secretary on 2021-12-20

View Document

21/12/2121 December 2021 Notification of Ayub Gulam Behra as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-12-20

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-16

View Document

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

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

15/11/2015 November 2020 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