SIMPLY-COMMUNICATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
21/02/2421 February 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2024-02-21 |
21/02/2421 February 2024 | Termination of appointment of Marc Wright as a director on 2024-02-09 |
21/02/2421 February 2024 | Appointment of Mr Guy Etherington as a director on 2024-02-09 |
21/02/2421 February 2024 | Appointment of Mr Benjamin Paul Reynolds as a director on 2024-02-09 |
21/02/2421 February 2024 | Termination of appointment of Marc Wright as a secretary on 2024-02-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Secretary's details changed for Mr Marc Wright on 2022-09-27 |
27/09/2227 September 2022 | Secretary's details changed for Mr Marc Wright on 2022-09-26 |
27/09/2227 September 2022 | Director's details changed for Mr Marc Wright on 2022-09-27 |
26/09/2226 September 2022 | Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Marc Wright on 2022-09-26 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY WRIGHT |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/09/1924 September 2019 | SECRETARY APPOINTED MR MARC WRIGHT |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SS |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/08/1510 August 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/08/2013 |
05/06/145 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/08/2013 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARC WRIGHT / 31/08/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GREENFIELDS 42 TREES ROAD HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4PW |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
17/09/1017 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
16/07/1016 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/06/096 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/06/078 June 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 117 EXETER ROAD HARROW MIDDLESEX HA2 9PQ |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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