SIMPLE PUBLISHING LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Orchard Farm House Martock Road Langport Somerset TA10 9LD to The Elms West Pennard Glastonbury BA6 8NP on 2025-09-08

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MRS CHRISTABEL EMILY SAUL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY FINIAN GREENALL

View Document

19/04/1619 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM EDWIGS COTTAGE SHARPHAM PARK WALTON SOMERSET BA16 9SA UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL SAUL / 20/07/2011

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 75A LYNETTE AVENUE LONDON SW4 9HF

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 20 HORSFORD RD LONDON SW2 5BN

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL SAUL / 01/01/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAUL / 01/04/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BASEMENT FLAT, 108 STOCKWELL ROAD, LONDON GREATER LONDON SW9 9HR

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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