ZIMPLE GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Registered office address changed from Martha’S Barn Wheatsheaf Road Henfield BN5 9AX United Kingdom to 4 Willingdon Road Eastbourne BN21 1th on 2025-04-02 |
| 02/04/252 April 2025 | Director's details changed for Mr Christopher Thomas Edworthy on 2025-04-02 |
| 13/03/2513 March 2025 | Director's details changed for Mr Christopher Thomas Edworthy on 2025-03-13 |
| 13/03/2513 March 2025 | Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-03-13 |
| 13/03/2513 March 2025 | Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to Martha’S Barn Wheatsheaf Road Henfield BN5 9AX on 2025-03-13 |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 23/08/2423 August 2024 | Director's details changed for Mr Christopher Thomas Edworthy on 2024-08-23 |
| 23/08/2423 August 2024 | Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2024-08-23 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-01-08 with updates |
| 24/10/2324 October 2023 | Director's details changed for Mr Christopher Thomas Edworthy on 2023-10-24 |
| 28/06/2328 June 2023 | Certificate of change of name |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-08 with updates |
| 15/11/2215 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-01-08 with updates |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDWORTHY / 15/03/2021 |
| 15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY UNITED KINGDOM |
| 08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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