SIMPLICITY TRANSPORT LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY IRENA GUEORGUIEVA

View Document

09/02/159 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY GUEORGUIEV GUEORGUIEV / 01/11/2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
C/O SIMPLICITY TRANSPORT LTD
8 WEIR ROAD
WALTON-ON -THAMES SURREY
KT12 2LE

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / IRENA IVANOVA GUEORGUIEVA / 01/11/2014

View Document

22/01/1522 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
G08 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

08/02/118 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY GUEORGUIEV GUEORGUIEV / 01/10/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
8 WEIR ROAD
WALTON-ON-THAMES
SURREY
KT12 2LE
UNITED KINGDOM

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
107 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
RIVERBANK HOUSE MEDIA STATION
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
MEDIA STATION LTD 502 RIVERBANK
HOUSE 1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 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