SIMPLR TECH LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Termination of appointment of Tracey Edwards as a director on 2025-04-14 |
23/04/2523 April 2025 | Application to strike the company off the register |
23/04/2523 April 2025 | Termination of appointment of Chantelle Ashton Rosson as a secretary on 2025-04-14 |
23/04/2523 April 2025 | Termination of appointment of Gregory Paul Rosson as a director on 2025-04-14 |
23/04/2523 April 2025 | Termination of appointment of Chantelle Rosson as a director on 2025-04-14 |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Notification of White Knight Service Group Ltd as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Gregory Paul Rosson as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Phil Edwards as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
14/06/2314 June 2023 | Cessation of White Knight Service Group Ltd as a person with significant control on 2023-06-14 |
10/01/2310 January 2023 | Appointment of Mrs Chantelle Ashton Rosson as a secretary on 2023-01-03 |
08/11/228 November 2022 | Certificate of change of name |
04/11/224 November 2022 | Change of details for Mr Terence Dillon as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Notification of White Knight Service Group Ltd as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Director's details changed for Mr Phil Edwards on 2022-11-04 |
04/11/224 November 2022 | Appointment of Mr Phil Edwards as a director on 2022-11-04 |
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 |
04/11/224 November 2022 | Appointment of Mr Gregory Paul Rosson as a director on 2022-11-04 |
04/11/224 November 2022 | Notification of Gregory Rosson as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Notification of Phil Edwards as a person with significant control on 2022-11-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE DILLON / 06/04/2016 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TERENCE DILLON / 05/02/2018 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DILLON / 05/02/2018 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 14 COOPERS LANE DUNTON BASSETT LUTTERWORTH LE17 5LH ENGLAND |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 47 SCRAPTOFT LANE LEICESTER LE5 2FD ENGLAND |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
20/06/1520 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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