SIMPLE TRICK LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-09-30

View Document

13/02/2113 February 2021 DISS40 (DISS40(SOAD))

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAWSON

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM CALLS WHARF NO.2 THE CALLS LEEDS LS2 7JU ENGLAND

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JOHN MILES CARNELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR THOMAS JAMES LAWSON

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORRIS-JOWETT

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4TH FLOOR SOVEREIGN HOUSE 1-2 SOUTH PARADE LEEDS LS1 5QL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN MORRIS-JOWETT / 20/10/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069740320003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PATTON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DANIEL JOHN MORRIS-JOWETT

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAZZARD

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JAMES MATTHEW PATTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SOVEREIGN HOUSE 1-2 SOUTH PARADE LEEDS LS1 5QL ENGLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 20 EAST PARADE LEEDS WEST YORKSHIRE LS1 2BH UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAZZARD / 19/08/2011

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 5 KING STREET LEEDS WEST YORKSHIRE LS1 2HH

View Document

06/01/116 January 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCSHERRY

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR ALEX HAZZARD

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED PATRICIA MCSHERRY

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information