SIMPLEWEB GROUP LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

01/12/231 December 2023 Application to strike the company off the register

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 86 86 BEDMINSTER PARADE BRISTOL BS3 4HL ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FERODO HOUSE WILLWAY STREET BRISTOL BS3 4BG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 6 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR LES FREELAND / 12/02/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NIKOS PANAY / 12/02/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR TOM HOLDER / 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNIT G ALBION DOCKSIDE BUILDING, HANOVER PLACE BRISTOL BS1 6UT UNITED KINGDOM

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 COMPANY NAME CHANGED ZERO BIT FAMILY LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

24/11/1724 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/11/179 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

20/09/1720 September 2017 01/04/17 STATEMENT OF CAPITAL GBP 90.09

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HOLDER

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LES FREELAND

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NIKOS PANAY

View Document

19/09/1719 September 2017 23/11/16 STATEMENT OF CAPITAL GBP 90.09

View Document

08/09/178 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1718 August 2017 ADOPT ARTICLES 04/08/2017

View Document

05/07/175 July 2017 CONSOLIDATION 07/10/16

View Document

05/07/175 July 2017 08/10/16 STATEMENT OF CAPITAL GBP 90

View Document

01/02/171 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/10/167 October 2016 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