SIMPLE.CAPITAL PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-04-19 with updates |
02/05/252 May 2025 | Change of details for Start78 Investment Holdings (Pty) Limited as a person with significant control on 2025-03-19 |
29/04/2529 April 2025 | Notification of Timothy Willis as a person with significant control on 2025-03-19 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-03-19 |
29/04/2529 April 2025 | Withdrawal of a person with significant control statement on 2025-04-29 |
29/04/2529 April 2025 | Notification of Start78 Investment Holdings (Pty) Limited as a person with significant control on 2025-03-19 |
16/07/2416 July 2024 | Director's details changed for Mr Timothy Willis on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Willem Van Der Post on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Blake Musgrove on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Timothy Willis on 2024-07-16 |
16/07/2416 July 2024 | Director's details changed for Mr Willem Van Der Post on 2024-07-16 |
16/07/2416 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-19 with updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Sub-division of shares on 2022-04-29 |
22/02/2222 February 2022 | Appointment of Mr Blake Musgrove as a director on 2022-02-01 |
26/01/2226 January 2022 | Termination of appointment of Barak Herman as a director on 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/08/2017 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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