SIMPLICITYDX LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-10 with updates |
12/11/2412 November 2024 | Registered office address changed from 83 Grove Road Windsor SL4 1HT to 40 Alma Road Windsor Berkshire SL4 3HJ on 2024-11-12 |
12/11/2412 November 2024 | Change of details for Simplicitydx, Inc as a person with significant control on 2024-11-10 |
12/11/2412 November 2024 | Director's details changed for Mr Stephen Brown on 2024-11-10 |
24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/12/236 December 2023 | Termination of appointment of Gerard Anthony Widmer as a director on 2023-11-30 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-10 with updates |
21/11/2321 November 2023 | Cessation of Stephen Brown as a person with significant control on 2023-11-10 |
21/11/2321 November 2023 | Cessation of Charles Martin Nicholls as a person with significant control on 2023-11-10 |
21/11/2321 November 2023 | Notification of Simplicitydx, Inc as a person with significant control on 2023-11-10 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Cessation of Gerard Anthony Widmer as a person with significant control on 2022-11-07 |
10/11/2210 November 2022 | Appointment of Mr Charles Martin Nicholls as a director on 2022-10-31 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-07 |
10/11/2210 November 2022 | Notification of Charles Martin Nicholls as a person with significant control on 2022-11-07 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
10/11/2210 November 2022 | Change of details for Mr Stephen Brown as a person with significant control on 2022-11-07 |
10/11/2210 November 2022 | Certificate of change of name |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/06/2110 June 2021 | DIRECTOR APPOINTED MR STEPHEN BROWN |
10/06/2110 June 2021 | 10/06/21 STATEMENT OF CAPITAL GBP 2 |
10/06/2110 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BROWN |
01/06/211 June 2021 | 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