SIMPLE MEETING SOLUTIONS (UK & IRELAND) LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

26/02/2226 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 63 Wendover Road Staines TW18 3DD on 2022-02-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CESSATION OF ROBERT PATERSON AS A PSC

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MIREKUA NTIAMOAH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PATERSON

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MIREKUA NTIAMOAH / 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/06/184 June 2018 CESSATION OF SANDRA MIREKUA NTIAMOAH AS A PSC

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 PREVSHO FROM 31/05/2018 TO 31/08/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 63 WENDOVER ROAD STAINES UPON THAMES SURREY TW18 3DD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS SANDRA MIREKUA NTIAMOAH

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

24/05/1624 May 2016 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