SIMPLY INVESTMENTS GROUP LTD

Company Documents

DateDescription
05/04/255 April 2025 Cessation of Brandon Fetzko as a person with significant control on 2025-04-05

View Document

05/04/255 April 2025 Termination of appointment of Brandon Fetzko as a director on 2025-04-05

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Certificate of change of name

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

01/01/241 January 2024 Notification of Brandon Fetzko as a person with significant control on 2022-10-01

View Document

01/01/241 January 2024 Termination of appointment of Borislav Pavicic as a director on 2022-10-01

View Document

01/01/241 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

01/01/241 January 2024 Appointment of Mr Brandon Fetzko as a director on 2022-10-01

View Document

01/01/241 January 2024 Cessation of Borislav Pavicic as a person with significant control on 2022-10-01

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Director's details changed for Mr Borislav Pavicic on 2023-06-26

View Document

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

View Document

26/06/2326 June 2023 Change of details for Mr Borislav Pavicic as a person with significant control on 2023-06-26

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

15/01/2315 January 2023 Director's details changed for Mr Borislav Pavicic on 2023-01-15

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

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

View Document

15/01/2315 January 2023 Change of details for Mr Borislav Pavicic as a person with significant control on 2023-01-15

View Document

09/01/239 January 2023 Cessation of Michael James Eldridge as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Borislav Pavicic as a director on 2022-10-01

View Document

09/01/239 January 2023 Notification of Borislav Pavicic as a person with significant control on 2022-10-01

View Document

09/01/239 January 2023 Termination of appointment of Michael James Eldridge as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

24/04/2224 April 2022 Cessation of Daniel Freeman as a person with significant control on 2021-11-01

View Document

24/04/2224 April 2022 Notification of Michael James Eldridge as a person with significant control on 2021-11-01

View Document

24/04/2224 April 2022 Appointment of Mr Michael James Eldridge as a director on 2021-11-01

View Document

24/04/2224 April 2022 Termination of appointment of Daniel Freeman as a director on 2021-11-01

View Document

23/04/2223 April 2022 Director's details changed for Mr Daniel Freeman on 2022-04-23

View Document

23/04/2223 April 2022 Change of details for Mr Daniel Freeman as a person with significant control on 2022-04-23

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

14/12/2014 December 2020 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