SIMPLE SOLUTION GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

18/06/2518 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-23

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-05-06

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-27

View Document

15/10/2115 October 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-07-27

View Document

15/10/2115 October 2021 Registered office address changed from 5 New Ings Armthorpe Doncaster DN3 3AZ England to C220D Trident Business Center 89 Bickersteth Road London SW17 9SH on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Appointment of Mr Pawel Marek Krok as a director on 2021-07-27

View Document

15/10/2115 October 2021 Notification of Pawel Marek Krok as a person with significant control on 2021-07-27

View Document

15/10/2115 October 2021 Cessation of Bryan Thornton as a person with significant control on 2021-07-27

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 5 New Ings Armthorpe Doncaster DN3 3AZ on 2021-07-23

View Document

25/02/2125 February 2021 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