SIMPLY TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 02/01/16

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts for year ending 02 Jan 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/14

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED SIMPLY COMPUTERS LIMITED
CERTIFICATE ISSUED ON 26/04/15

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY ARMANDO TIRADO

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

21/07/1421 July 2014 GENERAL BUSINESS 23/06/2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
B P COLLINS COLLINS HOUSE 32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR ARMANDO TIRADO

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY ERIC LERNER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CREMORNE NOMINEES LIMITED

View Document

22/11/1322 November 2013 SECOND FILING WITH MUD 31/05/12 FOR FORM AR01

View Document

21/11/1321 November 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR LAWRENCE PHILIP REINHOLD

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR ERIC MITCHELL LERNER

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY CURT RUSH

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNNE

View Document

17/08/1117 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREMORNE NOMINEES LIMITED / 31/05/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN LEEDS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAY LEEDS / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CURT RUSH / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DUNNE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LEEDS / 15/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED RICHARD BRIAN LEEDS

View Document

06/05/086 May 2008 SECRETARY APPOINTED CURT RUSH

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEEDS / 07/04/2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE LEEDS / 07/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, DARBY CLOSE, PARK FARM SOUTH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6GS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED CREMORNE NOMINEES LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MARTYN PITHER

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM:
BOUNDARY HOUSE, CRICKETFIELD ROAD, UXBRIDGE, MIDDLESEX UB8 1QG

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 03/02/99

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
2/3 FOREST WORKS, FOREST ROAD, WALTHAMSTOW LONDON, E17 6JF

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 ￯﾿ᄑ IC 1700000/1662500
01/07/97
￯﾿ᄑ SR 37500@1=37500

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

13/07/9713 July 1997 ￯﾿ᄑ NC 500000/5000000
01/07/97

View Document

13/07/9713 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/07/97

View Document

13/07/9713 July 1997 SECTION 95 01/07/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
28 WALTHAMSTOW BUSINESS CENTRE, CLIFFORD ROAD, WALTHAMSTOW, LONDON. E17 4SX

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/09/9412 September 1994 NC INC ALREADY ADJUSTED
30/06/94

View Document

12/09/9412 September 1994 ￯﾿ᄑ NC 10000/500000
30/06

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/09/9316 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
40 HOMER STREET, LONDON, W1H 1HL

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED
ARC 400 LIMITED
CERTIFICATE ISSUED ON 17/07/91

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM:
150 NORTH STREET, ROMFORD, ESSEX, RM1 1DR

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATRIX (SW) LIMITED


  • 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