SIMPLR TECH LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Termination of appointment of Tracey Edwards as a director on 2025-04-14

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Termination of appointment of Chantelle Ashton Rosson as a secretary on 2025-04-14

View Document

23/04/2523 April 2025 Termination of appointment of Gregory Paul Rosson as a director on 2025-04-14

View Document

23/04/2523 April 2025 Termination of appointment of Chantelle Rosson as a director on 2025-04-14

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Notification of White Knight Service Group Ltd as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Gregory Paul Rosson as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Phil Edwards as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/06/2314 June 2023 Cessation of White Knight Service Group Ltd as a person with significant control on 2023-06-14

View Document

10/01/2310 January 2023 Appointment of Mrs Chantelle Ashton Rosson as a secretary on 2023-01-03

View Document

08/11/228 November 2022 Certificate of change of name

View Document

04/11/224 November 2022 Change of details for Mr Terence Dillon as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Notification of White Knight Service Group Ltd as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Phil Edwards on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Phil Edwards as a director on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 23 Thurlaston Lane Earl Shilton Leicester LE9 7EF England to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Gregory Paul Rosson as a director on 2022-11-04

View Document

04/11/224 November 2022 Notification of Gregory Rosson as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Notification of Phil Edwards as a person with significant control on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE DILLON / 06/04/2016

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DILLON / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DILLON / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 14 COOPERS LANE DUNTON BASSETT LUTTERWORTH LE17 5LH ENGLAND

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 47 SCRAPTOFT LANE LEICESTER LE5 2FD ENGLAND

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1520 June 2015 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