SMART SIMPLICITY LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/10/2513 October 2025 NewApplication to strike the company off the register

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Notification of Alex Perry as a person with significant control on 2021-10-07

View Document

30/03/2230 March 2022 Change of details for Mrs Katrin Atanassova Perry as a person with significant control on 2021-10-07

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Director's details changed for Mrs Katrin Atanassova Perry on 2022-03-30

View Document

29/03/2229 March 2022 Appointment of Mr Alex Perry as a director on 2021-10-07

View Document

11/02/2211 February 2022 Registered office address changed from Unit 36, Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF United Kingdom to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 2022-02-11

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 56 GLENBERVIE DRIVE HERNE BAY KENT CT6 6QN UNITED KINGDOM

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRIN ATANASSOVA PERRY / 16/10/2017

View Document

25/09/1725 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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