SIMPLEX PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
02/07/232 July 2023 | Micro company accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR MALIK HANIF / 15/04/2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/05/162 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 18 PURBECK AVENUE NEW MALDEN SURREY KT3 6RW |
03/05/143 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
05/05/135 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY TAHIR HANIF |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR MALIK HANIF / 01/04/2011 |
23/05/1123 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
23/07/1023 July 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
21/04/1021 April 2010 | 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