SIMPLYTICS LTD

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Declaration of solvency

View Document

26/10/2326 October 2023 Registered office address changed from 101 New Cavendish Street 101 New Cavendish Street London London W1W 6XH England to 6 Snow Hill London EC1A 2AY on 2023-10-26

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Registered office address changed from 16 New Burlington Place London W1S 2HX to 101 New Cavendish Street 101 New Cavendish Street London London W1W 6XH on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR IAN RICHARD PUGH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT KNOLL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 SAIL ADDRESS CHANGED FROM: C/O BARBARA M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNE

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SCOTT KNOLL

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 11 CLEAVELAND RISE OGWELL NEWTON ABBOT DEVON TQ12 6FF UNITED KINGDOM

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON COOPER

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

18/02/1418 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 1002.90

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

07/02/147 February 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

04/02/144 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED JASON GRANT COOPER

View Document

12/06/1312 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SAIL ADDRESS CREATED

View Document

11/06/1311 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 954.00

View Document

11/06/1311 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 ADOPT ARTICLES 05/04/2013

View Document

13/08/1213 August 2012 22/05/12 STATEMENT OF CAPITAL GBP 810.00

View Document

05/04/125 April 2012 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