SIMPLEACTIVE LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 28/06/95

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/94

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ADOPT MEM AND ARTS 22/12/94

View Document

04/08/954 August 1995 � NC 1000000/1040000 22/1

View Document

04/08/954 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ADOPT MEM AND ARTS 22/12/94

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: G OFFICE CHANGED 10/08/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 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