SIMPLY DIY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Notification of Ramtirth Johal as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

17/01/2317 January 2023 Cessation of Karmjit Kaur Johal as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Cessation of Ramtirth Johal as a person with significant control on 2023-01-16

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Ramtirth Johal on 2022-01-25

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 16/01/15 FOR FORM AR01

View Document

11/04/1511 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY KARMJIT JOHAL

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KARMJIT KAUR JOHAL / 16/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAMTIRTH JOHAL / 16/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KULJIT MATTU / 16/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMTIRTH JOHAL / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULJIT MATTU / 21/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MRS KARMJIT KAUR JOHAL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, PAYLESS BUILDERS MERCHANTS 10B REVENGE ROAD, LORDSWOOD INDUSTRIAL ESTATE, CHATHAM, KENT, ME5 8UD

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY SARBJIT MATTU

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, 3-5 LONDON ROAD, RAINHAM, KENT, ME8 7RG, UK

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 15 ADMIRALS WALK, LORDSWOOD, CHATHAM, KENT, ME5 8NL

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RAMTIRTH JOHAL

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/083 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 29/02/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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