SIMPLE MATTERS LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Director's details changed for Dr Jonathan Drazin on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from Church House Aldworth Road Compton Newbury RG20 6rd England to Church House Aldworth Road Compton Newbury RG20 6rd on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 4 Church Farm Barns Aldworth Road Compton Newbury RG20 6rd England to Church House Aldworth Road Compton Newbury RG20 6rd on 2024-02-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/12/2119 December 2021 Registered office address changed from Streatley Hills House Reading Road Streatley RG8 9NB to 4 Church Farm Barns Aldworth Road Compton Newbury RG20 6rd on 2021-12-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

08/06/178 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SPROXTON / 25/03/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BURKE / 01/06/2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ADOPT ARTICLES 09/04/2014

View Document

11/04/1411 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 DIRECTOR APPOINTED MR PETER SPROXTON

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR ANDREW BURKE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/03/1229 March 2012 PREVSHO FROM 31/07/2012 TO 31/07/2011

View Document

13/07/1113 July 2011 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