SIMPLE SOWING LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Termination of appointment of Nicholas Francis Markham as a director on 2022-09-27

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHILTON

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 1 SISKIN ROAD UPPER RISSINGTON CHELTENHAM GL54 2PB ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 56 THE STREET PUTTENHAM GUILDFORD SURREY GU3 1AR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 145417

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 130417

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 109543

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 82708

View Document

12/09/1312 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 35000

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM LASCOMBE OLD STABLES HIGHFIELD LANE PUTTENHAM GUILDFORD SURREY GU3 1BB ENGLAND

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR NICHOLAS FRANCIS MARKHAM

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS MARTIN GOULD

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 30000

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER CHANCE

View Document

08/02/138 February 2013 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