SIMPLADENT LTD.

Company Documents

DateDescription
17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 CORPORATE SECRETARY APPOINTED H & H ACCOUNTANTS LIMITED

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O MRS LYNN C ELLIS REGENCY HOUSE COTMATON ROAD SIDMOUTH DEVON EX10 8EY ENGLAND

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM IHDE

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM C/O RUSSELL ELLIS REGENCY HOUSE COTMATON ROAD SIDMOUTH DEVON EX10 8EY

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PROF/DR STEFAN KLAUS ALFRED IHDE

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR WILLIAM STEFAN IHDE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARTEM ALEKSEEV

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ARTEM ALEKSEEV

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/135 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/05/1224 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

19/05/1119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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