SIMPLICITY CATERING LTD

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

19/05/2519 May 2025 Registered office address changed from 1 Glebe Road Bowness-on-Windermere Windermere LA23 3HE England to 1 Seafield Road Seahouses NE68 7SJ on 2025-05-19

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Cessation of Cathryn Amelia Scott as a person with significant control on 2024-07-10

View Document

16/07/2416 July 2024 Notification of Walter Claude Scott as a person with significant control on 2024-07-10

View Document

25/06/2425 June 2024 Termination of appointment of Cathryn Amelia Scott as a director on 2024-06-18

View Document

25/06/2425 June 2024 Appointment of Mr Walter Claude Scott as a director on 2024-06-18

View Document

20/06/2420 June 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Glebe Road Bowness-on-Windermere Windermere LA23 3HE on 2024-06-20

View Document

19/04/2419 April 2024 Cessation of Walter Gary Scott as a person with significant control on 2024-03-24

View Document

19/04/2419 April 2024 Notification of Cathryn Amelia Scott as a person with significant control on 2024-03-24

View Document

19/04/2419 April 2024 Termination of appointment of Sofia Scott as a secretary on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Walter Gary Scott as a director on 2024-03-24

View Document

25/03/2425 March 2024 Appointment of Mrs Cathryn Amelia Scott as a director on 2024-03-24

View Document

21/02/2421 February 2024 Notification of Walter Gary Scott as a person with significant control on 2024-02-15

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Cessation of Sofia Valentine Scott as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Appointment of Mr Walter Gary Scott as a director on 2024-02-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Termination of appointment of Sofia Valentine Scott as a director on 2024-02-15

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts


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