SIMPLICITYDX LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

12/11/2412 November 2024 Registered office address changed from 83 Grove Road Windsor SL4 1HT to 40 Alma Road Windsor Berkshire SL4 3HJ on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Simplicitydx, Inc as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 Director's details changed for Mr Stephen Brown on 2024-11-10

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Termination of appointment of Gerard Anthony Widmer as a director on 2023-11-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

21/11/2321 November 2023 Cessation of Stephen Brown as a person with significant control on 2023-11-10

View Document

21/11/2321 November 2023 Cessation of Charles Martin Nicholls as a person with significant control on 2023-11-10

View Document

21/11/2321 November 2023 Notification of Simplicitydx, Inc as a person with significant control on 2023-11-10

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Cessation of Gerard Anthony Widmer as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Appointment of Mr Charles Martin Nicholls as a director on 2022-10-31

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

10/11/2210 November 2022 Notification of Charles Martin Nicholls as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Change of details for Mr Stephen Brown as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/06/2110 June 2021 DIRECTOR APPOINTED MR STEPHEN BROWN

View Document

10/06/2110 June 2021 10/06/21 STATEMENT OF CAPITAL GBP 2

View Document

10/06/2110 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BROWN

View Document

01/06/211 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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