SIMPHOLD LTD

Company Documents

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

View Document

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

View Document

06/01/256 January 2025 Satisfaction of charge 111020910004 in full

View Document

06/01/256 January 2025 Satisfaction of charge 111020910003 in full

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Document

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

View Document

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

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 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

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111020910004

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

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

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111020910003

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR RACHEL CLACHER

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111020910001

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111020910002

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD GRAHAM

View Document

11/01/1811 January 2018 ADOPT ARTICLES 29/12/2017

View Document

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

View Document

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

View Document

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

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 DIRECTOR APPOINTED MS RACHEL MAUD ELIZABETH CLACHER

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111020910001

View Document

04/01/184 January 2018 CESSATION OF NEIL HARVEY MINSKY AS A PSC

View Document

04/01/184 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

07/12/177 December 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