SIMPLICITY CREATIVE GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewCessation of Ig Design Group Plc as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewNotification of Hilco London Limited as a person with significant control on 2025-08-14

View Document

16/04/2516 April 2025 Cessation of Css Industries, Inc. as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Notification of Ig Design Group Plc as a person with significant control on 2025-04-15

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/10/2311 October 2023 Secretary's details changed for Richard Cawthra on 2023-10-11

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNYAN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIESLING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSS INDUSTRIES, INC.

View Document

14/03/1814 March 2018 CESSATION OF BRITISH TRIMMINGS LTD AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWTHRA

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS SUSAN AMANDA HAFT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN ROSELLI

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR WILLIAM KIESLING

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER MUNYAN

View Document

09/01/189 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKS

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MATTHEW JOHN WILSON

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 PREVSHO FROM 30/09/2013 TO 31/12/2012

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER REILLY

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DIVIZIO

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/10/1128 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR RICHARD CAWTHRA

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAFT

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR KEVIN BROOKS

View Document

26/10/1026 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN AMANDA HAFT / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FITZGERALD REILLY / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN AMANDA HAFT / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT DIVIZIO / 02/10/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CHIRAYATH BALAKRISHNAN

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MS SUSAN AMANDA HAFT

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED EMERSON NELMES & CO LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, UNIT 1 CORONATION INDUSTRIAL EST, CORONATION STREET, SOUTH REDDISH STOCKPORT, CHESHIRE, SK5 7PJ

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: CORONATION MILLS, CORONATION STREET, REDDISH, STOCKPORT SK5 7PJ

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/99

View Document

23/03/0023 March 2000 ALTERARTICLES15/03/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/951 July 1995 COMPANY NAME CHANGED BRITISH TRIMMINGS LIMITED CERTIFICATE ISSUED ON 03/07/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

08/06/958 June 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

13/01/9513 January 1995 ALTER MEM AND ARTS 04/01/95

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

30/12/9230 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/885 February 1988 AUDITOR'S RESIGNATION

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 191287

View Document

05/01/885 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

12/11/8512 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

23/03/8523 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

20/07/8420 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

16/12/8216 December 1982 ANNUAL ACCOUNTS MADE UP DATE 02/04/82

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