SIMPLIFY OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Hylo Bunhill Row London EC1Y 8LZ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-19

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

07/04/257 April 2025 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to Hylo Bunhill Row London EC1Y 8LZ on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Ms My Hoa Lam as a secretary on 2025-04-04

View Document

14/02/2514 February 2025 Appointment of Mr James Edward Weatherill as a director on 2025-01-31

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

11/02/2511 February 2025 Change of share class name or designation

View Document

11/02/2511 February 2025 Resolutions

View Document

07/02/257 February 2025 Notification of Arbor Education Partners Group Ltd as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Appointment of Mr Nicholas Colin Mcnulty as a director on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Edward Thomas Butcher as a director on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Isolde Mary Paula Rutherford Dorrian as a director on 2025-01-31

View Document

07/02/257 February 2025 Cessation of Isolde Mary Paula Rutherford Dorrian as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Cessation of Edward Thomas Butcher as a person with significant control on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Samantha Faye Tubb as a director on 2025-01-31

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Resolutions

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

24/12/2424 December 2024 Particulars of variation of rights attached to shares

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Registered office address changed from The Fisheries 1 Mentmore Terrace London E8 3PN England to 120 Aldersgate Street London EC1A 4JQ on 2024-08-05

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

21/06/2321 June 2023 Appointment of Ms Samantha Faye Tubb as a director on 2023-04-17

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

17/04/2317 April 2023 Sub-division of shares on 2023-04-03

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

18/10/2218 October 2022 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

09/11/219 November 2021 Registered office address changed from 23 Elmsdale Road London E17 6PN England to The Fisheries 1 Mentmore Terrace London E8 3PN on 2021-11-09

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information