SIMPLE SURPRISES LIMITED

Company Documents

DateDescription
15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2225 April 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2022-04-25

View Document

25/04/2225 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Registered office address changed from Unit 10 Saltbrook Trading Estate Saltbrook Road Halesowen West Midlands B63 2QU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Daniel Michael Dearden on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mrs Penelope Joan Munslow on 2022-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JOAN MUNSLOW

View Document

12/05/1912 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2019

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JOAN MUNSLOW / 12/05/2019

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

12/05/1912 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JULIE DEARDEN

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 5C OLDKNOWS FACTORY C/O PASSIVE TAX LIMITED NOTTINGHAM NG3 4GN UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JULIE DEARDEN / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 38 ROYAL OAK ROAD HALESOWEN B62 0DY UNITED KINGDOM

View Document

30/04/1830 April 2018 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