SIMPLE SPACE LTD

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Registered office address changed from 14th Floor C/O Ifs Consultants Ltd 14th Floor, 33 Cavendish Square London W1G 0PW England to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 2023-04-11

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Registered office address changed from 20 Kensington Church Street London W8 4EP England to 14th Floor C/O Ifs Consultants Ltd 14th Floor, 33 Cavendish Square London W1G 0PW on 2022-02-11

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAY

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM BISHOP FLEMING NEWHAM ROAD TRURO TR1 2DP ENGLAND

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 03/04/17 STATEMENT OF CAPITAL GBP 400

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR ANDREW DONALD SEARLE

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR MARK ADRIAN CHITTY

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM DALE GREENHEAD WENTWORTH ACCOUNTANTS SILWOOD ROAD SUNNINGDALE BERKSHIRE SL5 0PY

View Document

13/03/1513 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/153 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM NEW BRIDGE STREET HOUSE C/O J MIDGLEY 30-34 NEW BRIDGE STREET BLACKFRIARS LONDON GREATER LONDON EC4V 6BJ

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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