SIMPLE ONLINE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/06/211 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 484 OMEGA BUILDING SMUGGLERS WAY LONDON SW18 1AZ ENGLAND

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/11/1922 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 31 GF FARLTON ROAD LONDON SW18 3BJ ENGLAND

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIANA GOLIN SILVA WINCKLER / 06/04/2017

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIANO WINCKLER / 06/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/02/174 February 2017 REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 145B MELFORT ROAD THORNTON HEATH SURREY CR7 7RU ENGLAND

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED WINCKLER LTD CERTIFICATE ISSUED ON 20/06/16

View Document

10/04/1610 April 2016 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