SIMPLICITY DESIGNS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-04-30 to 2024-06-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Guney Hassan as a secretary on 2023-01-01

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM PIXEL BUILDING 110 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 481 GREEN LANES LONDON N13 4BS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 137 WINSTON ROAD LONDON N16 9LL UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 481 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

08/09/128 September 2012 Compulsory strike-off action has been discontinued

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/08/1228 August 2012 First Gazette notice for compulsory strike-off

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/08/116 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/08/116 August 2011 REGISTERED OFFICE CHANGED ON 06/08/2011 FROM 137 WINSTON ROAD LONDON N16 9LL

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAKKI HASSAN / 30/04/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, SECRETARY AA COMPANY SERVICES LIMITED LOGGED FORM

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED HAKKI HASSAN

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

19/06/0819 June 2008 SECRETARY APPOINTED GUNEY HASSAN

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

30/04/0830 April 2008 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