SIMPLE GREEN TECHNOLOGIES LTD

Company Documents

DateDescription
12/06/2112 June 2021 Voluntary strike-off action has been suspended

View Document

12/06/2112 June 2021 Voluntary strike-off action has been suspended

View Document

31/05/2131 May 2021 APPLICATION FOR STRIKING-OFF

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 18 BLODYN Y GOG BARRY SOUTH GLAMORGAN CF63 1FB

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, NO UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY O'GRADY / 20/11/2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 3 ALDERS CLOSE LONDON W5 4JE

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/03/1429 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

07/04/127 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information