SIMBLE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Second filing of Confirmation Statement dated 2016-10-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DUKE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ASTILL

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARK PHILIP DUKE

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

17/11/1717 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 Confirmation statement made on 2016-10-20 with updates

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED ACRESTA LTD CERTIFICATE ISSUED ON 20/10/16

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR DAVID LAWRENCE ASTILL

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM BIRD AND BIRD 15 FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR FADI GEHA

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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