SIMPLE SPACE LTD
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAY |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM BISHOP FLEMING NEWHAM ROAD TRURO TR1 2DP ENGLAND |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
17/10/1717 October 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 400 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | DIRECTOR APPOINTED MR ANDREW DONALD SEARLE |
23/01/1623 January 2016 | DIRECTOR APPOINTED MR MARK ADRIAN CHITTY |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | Annual return made up to 4 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM DALE GREENHEAD WENTWORTH ACCOUNTANTS SILWOOD ROAD SUNNINGDALE BERKSHIRE SL5 0PY |
13/03/1513 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/153 March 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
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 |
05/01/155 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
07/11/147 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/134 October 2013 | 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