SIMPLEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1911 April 2019 APPLICATION FOR STRIKING-OFF

View Document

04/03/194 March 2019 PREVEXT FROM 29/03/2018 TO 31/08/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/152 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/02/1218 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED JULIE ELLIS

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK WATERS / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET, BARNET HERTFORDSHIRE EN4 8NN

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 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