MADE SIMPLE TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Christopher John Dent on 2025-03-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/03/2530 March 2025 Director's details changed for Mr Christopher John Dent on 2025-03-29

View Document

16/12/2416 December 2024 Registered office address changed from 1 First Avenue Maybrook Industrial Estate Minworth Birmingham West Midlands B76 1BA to Black Fox Advisory Fletchers Business Centre , Grendon Road Polesworth Tamworth B78 1NS on 2024-12-16

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJBH

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

26/02/2026 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2020

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER DENT

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BEENY

View Document

07/04/157 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLISS

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

20/06/1320 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB UK

View Document

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR RICHARD BAYLISS

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/03/1129 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY BRENDON MCGURRAN

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEENY

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR MARK BEENY

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/05/0919 May 2009 SECRETARY APPOINTED BRENDON MCGURRAN

View Document

19/05/0919 May 2009 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED JOHN BEENY

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document


More Company Information