SIMPLEX GTP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/02/232 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/02/2211 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20

View Document

11/02/2211 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

11/02/2211 February 2022 Appointment of Mr Philip Auld as a director on 2022-01-20

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 115 CHATHAM STREET READING RG1 7JX

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 04/09/13

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2013 TO 04/09/2013

View Document

27/09/1327 September 2013 CURRSHO FROM 04/09/2014 TO 30/06/2014

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 1ST FLOOR 60 GRESHAM STREET LONDON EC2V 7BB UNITED KINGDOM

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY MARK LANDALE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED KEVIN DONOVAN

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED NIGEL SAVORY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED ROBERT EBERLE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALSH

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KALFON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY JESSOP

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VICTOR WALSH / 02/01/2013

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM BECKET HOUSE 8TH FLOOR, 36 OLD JEWRY LONDON EC2R 8DD

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER HORSTEAD

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR MARK LANDALE

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR SIMON KALFON

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR GARY OWEN JESSOP

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED SIMPLEX CONSULTING LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

13/02/1213 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISTER ROGER STANLEY HORSTEAD / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VICTOR WALSH / 13/02/2012

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVE

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 987010.58

View Document

06/05/116 May 2011 THAT THE COMPANY CREATE A NEW CLASS OF A ORDINARY SHARES/ALLOTMENT OF SHARES 14/04/2011

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 ARTICLES OF ASSOCIATION

View Document

11/04/1111 April 2011 ALTER ARTICLES 20/08/2009

View Document

21/01/1121 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM CHEYNE HOUSE CROWN COURT 62-63 CHEAPSIDE LONDON EC2V 6JP

View Document

17/02/1017 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 12/11/09 STATEMENT OF CAPITAL GBP 981841.26

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0915 September 2009 GBP NC 277623/10000000 13/08/2009

View Document

15/09/0915 September 2009 NC INC ALREADY ADJUSTED 13/08/09

View Document

15/09/0915 September 2009 CONSOLIDATED 13/08/2009

View Document

15/09/0915 September 2009 CONSO

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PHILIP VICTOR WALSH

View Document

15/08/0815 August 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROGER HORSTEAD / 12/08/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0620 November 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 22/10/04

View Document

26/04/0526 April 2005 £ NC 100000/270000 22/10/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 39 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TX

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED SIMPLEX UK LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 39 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TX

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 DIV 13/08/01

View Document

16/08/0116 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 96 OAK LANE UPCHURCH SITTINGBOURNE KENT ME9 7AY

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 552B MAIDSTONE ROAD WIGMORE GILLINGHAM KENT ME8 0NW

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 150 MINORIES LONDON EC3N 1LS

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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