MADE SIMPLE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Jesper with-Fogstrup as a director on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Kathryn Knight as a director on 2025-02-05

View Document

06/01/256 January 2025 Satisfaction of charge 042147130006 in full

View Document

06/01/256 January 2025 Satisfaction of charge 042147130007 in full

View Document

17/12/2417 December 2024 Registration of charge 042147130008, created on 2024-12-16

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mrs Joanna Kathryn Swash on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20 Wenlock Road London N1 7GU on 2024-05-13

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042147130007

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD GRAHAM

View Document

05/10/195 October 2019 31/12/18 AUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042147130006

View Document

19/11/1819 November 2018 ADOPT ARTICLES 06/11/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CLACHER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK ANDREW WILLIAMS

View Document

09/11/189 November 2018 DIRECTOR APPOINTED JOANNA SWASH

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARK JAMES FINLAY

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042147130004

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042147130005

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF TDKP LIMITED AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPHOLD LTD

View Document

11/01/1811 January 2018 ADOPT ARTICLES 22/12/2017

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042147130002

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042147130001

View Document

11/01/1811 January 2018 PREVEXT FROM 30/10/2017 TO 31/12/2017

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042147130003

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY GRAHAM

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM GRAHAM

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MINSKY

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR EDWARD JAMES BERWYN REEVES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MS RACHEL MAUD ELIZABETH CLACHER

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042147130004

View Document

04/01/184 January 2018 CESSATION OF HOWARD GRAHAM AS A PSC

View Document

04/01/184 January 2018 CESSATION OF LESLEY JANE GRAHAM AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDKP LIMITED

View Document

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

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CARVILL

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE GRAHAM / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM DEBORAH GRAHAM / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARVILL / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARVEY MINSKY / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRAHAM / 15/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE GRAHAM / 17/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRAHAM / 17/10/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, C/O WESTBURY 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042147130001

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042147130003

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042147130002

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN KOE

View Document

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED MRS MICHELLE CARVILL

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE GRAHAM / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM DEBORAH GRAHAM / 07/11/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHOSHANA KLINGER

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID KLINGER

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIDNEY SPRINGER

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID KLINGER

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIDNEY SPRINGER

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHOSHANA KLINGER

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HARVEY MINSKY / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM / 04/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRAHAM / 04/12/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS LESLEY JANE GRAHAM

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS MIRIAM DEBORAH GRAHAM

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR PHILIP DAVID KLINGER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR NICHOLAS SIDNEY SPRINGER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MRS BARBARA SHOSHANA KLINGER

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07

View Document

08/09/078 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED LONDON PRESENCE LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: C/O WESTBURY SCHOTNESS 2ND FLOOR, 145-157 SAINT JOHN STREET, LONDON, EC1V 4PY

View Document

15/06/0215 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

11/05/0111 May 2001 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