SIMPLEXO LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Grahame Terence Sewell as a director on 2025-02-28

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Termination of appointment of John Wallace Clarke as a director on 2022-05-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Cessation of Simplexo Group Limited as a person with significant control on 2021-06-11

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

27/07/2127 July 2021 Notification of Pearl Underwood as a person with significant control on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/10/1818 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BAIN / 01/04/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IAN BAIN / 17/01/2015

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN BAIN / 01/12/2012

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN BAIN / 01/07/2012

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN BAIN / 15/01/2011

View Document

06/09/116 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM EGMONT HOUSE 25-31 TAVISTOCK PLACE LONDON WC1H 9SF

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 NC INC ALREADY ADJUSTED 15/12/2009

View Document

04/03/104 March 2010 15/12/09 STATEMENT OF CAPITAL GBP 700000

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY LLOYD

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM PARK HOUSE 15/23 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8PH UNITED KINGDOM

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 16 PARK VIEW WINCHMORE HILL LONDON N21 1QX

View Document

27/05/0827 May 2008 COMPANY NAME CHANGED TIA2 LIMITED CERTIFICATE ISSUED ON 29/05/08

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAIN / 01/04/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR GARY LLOYD

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

18/07/0718 July 2007 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