SIMPLE EXECUTRY TRUSTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2024-04-10 with no updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-04-10 with no updates

View Document

14/02/2414 February 2024 Cessation of Your Expert Group Ltd as a person with significant control on 2024-02-01

View Document

14/02/2414 February 2024 Notification of Secure Financial Management Ltd as a person with significant control on 2024-02-01

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/03/2122 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DEAN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095580940001

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / BUCHANAN DEAN LIMITED / 01/04/2018

View Document

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

View Accounts

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER MCPHAIL / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER DEAN / 23/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / CLAIMS MANAGEMENT HOLDINGS LTD / 19/07/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT 9 HIGHNAM BUSINESS CENTRE NEWENT ROAD GLOUCESTER GL2 8DN

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR PETER CHRISTOPHER DEAN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR DEREK PETER MCPHAIL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX MCGARVEY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BADDELEY

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 2911 BEETHAM TOWER 301 DEANSGATE MANCHESTER M3 4LT UNITED KINGDOM

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED SACHAMANGO MEDIA LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ALEX MCGARVEY

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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