SIMPLIFY ER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Statement of affairs

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Registered office address changed from Suite 20, 37 Stanmore Hill Stanmore HA7 3DS England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-03-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ZAMEER HUSSEIN NAZARALI / 19/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM CP HOUSE SUITE 20 OTTERSPOOL WAY WATFORD WD25 8HR ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM CP HOUSE SUITE 20 OTTERSPOOL WAY WATFORD WD25 8HR ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM SUITE 20, CP HOUSE OTTERSPOOL WAY WATFORD WD25 8HR ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM THE OLD FREE SCHOOL GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DOUREINE HIRIDJEE

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER HUSSEIN NAZARALI / 01/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER HUSSEIN NAZARALI / 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

11/04/1511 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

29/06/1429 June 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

14/07/1314 July 2013 DIRECTOR APPOINTED MR ZAMEER NAZARALI

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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