SIMPLY INVESTMENTS GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 05/04/255 April 2025 | Cessation of Brandon Fetzko as a person with significant control on 2025-04-05 |
| 05/04/255 April 2025 | Termination of appointment of Brandon Fetzko as a director on 2025-04-05 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | Certificate of change of name |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
| 01/01/241 January 2024 | Notification of Brandon Fetzko as a person with significant control on 2022-10-01 |
| 01/01/241 January 2024 | Termination of appointment of Borislav Pavicic as a director on 2022-10-01 |
| 01/01/241 January 2024 | Accounts for a dormant company made up to 2022-12-31 |
| 01/01/241 January 2024 | Registered office address changed from 43 Berkeley Square London W1J 5AP England to 27 Old Gloucester Street London WC1N 3AX on 2024-01-01 |
| 01/01/241 January 2024 | Confirmation statement made on 2024-01-01 with updates |
| 01/01/241 January 2024 | Appointment of Mr Brandon Fetzko as a director on 2022-10-01 |
| 01/01/241 January 2024 | Cessation of Borislav Pavicic as a person with significant control on 2022-10-01 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 26/06/2326 June 2023 | Director's details changed for Mr Borislav Pavicic on 2023-06-26 |
| 26/06/2326 June 2023 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 43 Berkeley Square London W1J 5AP on 2023-06-26 |
| 26/06/2326 June 2023 | Change of details for Mr Borislav Pavicic as a person with significant control on 2023-06-26 |
| 11/06/2311 June 2023 | Confirmation statement made on 2023-06-11 with updates |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 15/01/2315 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
| 15/01/2315 January 2023 | Director's details changed for Mr Borislav Pavicic on 2023-01-15 |
| 15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with updates |
| 15/01/2315 January 2023 | Registered office address changed from Unit 2, 2 Atlip Road Alperton Wembley HA0 4LU England to 27 Old Gloucester Street London WC1N 3AX on 2023-01-15 |
| 15/01/2315 January 2023 | Change of details for Mr Borislav Pavicic as a person with significant control on 2023-01-15 |
| 09/01/239 January 2023 | Cessation of Michael James Eldridge as a person with significant control on 2023-01-09 |
| 09/01/239 January 2023 | Appointment of Mr Borislav Pavicic as a director on 2022-10-01 |
| 09/01/239 January 2023 | Notification of Borislav Pavicic as a person with significant control on 2022-10-01 |
| 09/01/239 January 2023 | Termination of appointment of Michael James Eldridge as a director on 2023-01-09 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 24/04/2224 April 2022 | Cessation of Daniel Freeman as a person with significant control on 2021-11-01 |
| 24/04/2224 April 2022 | Notification of Michael James Eldridge as a person with significant control on 2021-11-01 |
| 24/04/2224 April 2022 | Appointment of Mr Michael James Eldridge as a director on 2021-11-01 |
| 24/04/2224 April 2022 | Termination of appointment of Daniel Freeman as a director on 2021-11-01 |
| 23/04/2223 April 2022 | Director's details changed for Mr Daniel Freeman on 2022-04-23 |
| 23/04/2223 April 2022 | Change of details for Mr Daniel Freeman as a person with significant control on 2022-04-23 |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
| 23/02/2223 February 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/12/2025 December 2020 | REGISTERED OFFICE CHANGED ON 25/12/2020 FROM UNIT 1A, FACTORY 2, PHOENIX INDUSTRIAL PARK CHICKENHALL LANE SOUTHAMPTON SO50 6PQ ENGLAND |
| 14/12/2014 December 2020 | 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