SIMPLE BATHROOMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 03/05/243 May 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
| 22/02/2422 February 2024 | Registered office address changed from Unit 1 Unit 1 Forest Town Mansfield NG19 0FT England to Unit 1 Forest Town Mansfield NG19 0FT on 2024-02-22 |
| 22/02/2422 February 2024 | Registered office address changed from 5 Cardinal Way Clipstone Village Mansfield NG21 9FH England to Unit 1 Unit 1 Forest Town Mansfield NG19 0FT on 2024-02-22 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2021-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 07/11/227 November 2022 | Registered office address changed from 23 Pinewood Drive Mansfield NG18 4PG England to 5 Cardinal Way Clipstone Village Mansfield NG21 9FH on 2022-11-07 |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/05/2212 May 2022 | Withdraw the company strike off application |
| 04/12/214 December 2021 | Voluntary strike-off action has been suspended |
| 04/12/214 December 2021 | Voluntary strike-off action has been suspended |
| 16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
| 16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
| 04/11/214 November 2021 | Application to strike the company off the register |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
| 24/07/2024 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ALI KHAN |
| 24/07/2024 July 2020 | CESSATION OF ZHENQIANG LIN AS A PSC |
| 30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | SECRETARY APPOINTED MISS LING LIAO |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ZHIYONG NI |
| 16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENQIANG LIN |
| 16/08/1916 August 2019 | CESSATION OF ZHIYONG NI AS A PSC |
| 16/08/1916 August 2019 | DIRECTOR APPOINTED MR ZHENQIANG LIN |
| 16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ZENENG LIU |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MR ZENENG LIU |
| 12/06/1912 June 2019 | CESSATION OF MOHAMMAD ALI KHAN AS A PSC |
| 12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIYONG NI |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 30/05/1930 May 2019 | DIRECTOR APPOINTED MR ZHIYONG NI |
| 31/10/1831 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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