SIMPLEACCOUNTS4U LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Cessation of Prawesh Pradhan as a person with significant control on 2023-07-01

View Document

18/07/2318 July 2023 Termination of appointment of Prawesh Pradhan as a director on 2023-07-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

01/06/231 June 2023 Appointment of Ms Pinki Dhakal as a director on 2023-05-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINKI DHAKAL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR PRAWESH PRADHAN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PINKI DHAKAL

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS PINKI DHAKAL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PRAWESH PRADHAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 116 GRAMPIAN WAY GRAMPIAN WAY SLOUGH SL3 8UQ ENGLAND

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 10 WRIGHT ROAD HOUNSLOW TW5 9LR

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 38 SHIELDHALL STREET LONDON SE2 0LZ UNITED KINGDOM

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MR PRAWESH PRADHAN

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAMESH DHAKAL

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DHAKAL

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DHAKAL / 20/05/2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED RAMESH DHAKAL

View Document

04/06/144 June 2014 TERMINATE DIR APPOINTMENT

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED JUBLIEE LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PINKI SUZANNE DHAKAL / 20/05/2014

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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