SIMPLYDV LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewApplication to strike the company off the register

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

16/10/2416 October 2024 Change of details for Ms Sylvia Joy Barrett as a person with significant control on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ROGER BARRETT / 14/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROGER BARRETT / 14/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O P H ACCOUNTANCY LIMITED 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOY BARRETT / 13/10/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER BARRETT / 13/10/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, GFF 29 PLAIN ROAD, FOLKESTONE, KENT, CT20 2QF

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED PH SECRETARIAL SERVICES LIMITED

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LTD / 10/03/2010

View Document

04/03/104 March 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM, INGLES MANOR, CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2RD

View Document

27/01/1027 January 2010 Annual return made up to 29 October 2008 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY APPOINTED YOUR COMPANY PAYROLL LIMITED

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: SUITE 18 SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE, FOLKESTONE, KENT CT18 8EY

View Document

26/11/0326 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 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