SIMPLE MARKETING CONSULTANCY LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewMemorandum and Articles of Association

View Document

01/10/251 October 2025 NewResolutions

View Document

01/10/251 October 2025 NewParticulars of variation of rights attached to shares

View Document

29/09/2529 September 2025 NewChange of share class name or designation

View Document

29/09/2529 September 2025 NewChange of share class name or designation

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/09/258 September 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/01/2531 January 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/12/2218 December 2022 Change of details for Ms Beverley Dawn Cook as a person with significant control on 2022-04-01

View Document

18/12/2218 December 2022 Notification of Elliot Jack Cook as a person with significant control on 2022-04-01

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

08/12/208 December 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT COOK

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JACK COOK / 24/05/2019

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 51A MOUNT PLEASANT KEYWORTH NOTTINGHAM NG12 5EP ENGLAND

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED BEV COOK LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

17/01/1917 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY DAWN COOK / 01/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JACK COOK / 01/09/2017

View Document

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

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 19 WELLINGTON ROAD BURTON JOYCE NOTTINGHAM NG14 5GQ ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM KESTREL LODGE UPPER HEXGREAVE FARNSFIELD NOTTINGHAM NOTTINGHAMSHIRE NG22 8LS

View Document

13/03/1713 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1417 December 2014 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