SIMPLEX MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Change of share class name or designation

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

29/04/2529 April 2025 Cessation of Elena Mcnaught as a person with significant control on 2025-04-11

View Document

29/04/2529 April 2025 Change of details for Mr William Joseph Richardson as a person with significant control on 2025-04-11

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Elena Mcnaught as a director on 2025-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Change of details for Mrs Elena Richardson as a person with significant control on 2022-03-16

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2020-06-30

View Document

03/01/243 January 2024 Appointment of Mrs Elena Mcnaught as a director on 2023-12-20

View Document

03/01/243 January 2024 Termination of appointment of Merry Ian as a director on 2023-12-20

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Change of details for William Joseph Richardson as a person with significant control on 2023-09-26

View Document

28/09/2328 September 2023 Change of details for Mrs Elena Richardson as a person with significant control on 2023-09-26

View Document

28/09/2328 September 2023 Director's details changed for William Joseph Richardson on 2023-09-26

View Document

28/09/2328 September 2023 Registered office address changed from Radius House 51 Clarendon Road Watford Herts WD17 1HP England to E98 Legacy Building 1 Viaduct Gardens London SW11 7EJ on 2023-09-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 Confirmation statement made on 2020-06-30 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BARRETT

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JASON KENNETH BARRETT

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MERRY IAN

View Document

01/07/191 July 2019 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