SIMPLICITY 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 Notification of Ig Design Group Plc as a person with significant control on 2025-04-15

View Document

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

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Warren Linville as a director on 2025-04-14

View Document

15/04/2515 April 2025 Appointment of Ms Jamie Rongone as a director on 2025-04-14

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 367 Coronation Street Stockport Cheshire SK5 7WZ to 1 Coronation Point Coronation Street Stockport Cheshire SK5 7PL on 2024-02-21

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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Appointment of Mr Stephen Warren Linville as a director on 2023-09-15

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Termination of appointment of Anastasios Papasolomontos as a director on 2023-09-15

View Document

28/09/2328 September 2023

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ROBIN ESTERSON

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR JERRY LEVIN

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

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWTHRA

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUDY HADJANDREAS

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED JAMES VINCENT DIVIZIO

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED JUDY RAYMOND HADJANDREAS

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED PETER FITZGERALD REILLY

View Document

16/09/1116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS 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 DIRECTOR APPOINTED MR KEVIN BROOKS

View Document

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

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR RESIGNED GERALD COHN

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: CORONATION STREET STOCKPORT CHESHIRET SK5 7PJ

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

28/04/0428 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

22/04/0422 April 2004 ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

06/09/966 September 1996 ADOPT MEM AND ARTS 01/02/96 NC INC ALREADY ADJUSTED 01/02/96 AUTH ALLOT OF SECURITY 01/02/96 SEC 95 01/02/96

View Document

06/09/966 September 1996 � NC 100/1000100 01/02/96

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

06/09/966 September 1996 ADOPT MEM AND ARTS 01/02/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 COMPANY NAME CHANGED SIMPLICITY PATTERNS (HOLDINGS) L IMITED CERTIFICATE ISSUED ON 04/09/95; RESOLUTION PASSED ON 31/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: G OFFICE CHANGED 15/10/93 4TH FLOOR TOWN CENTRE HOUSE THE MERRION CENTRE LEEDS LS2 8NE

View Document

27/08/9327 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 31/01/91 FULL LIST NOF

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 RADLEY HOUSE 35/39 SOUTH EALING ROAD LONDON W5 4QU

View Document

18/01/8918 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

View Document

16/01/7416 January 1974 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