SIMPLIFY CHANNEL LTD

Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Miss Flavia Agria as a secretary on 2025-03-03

View Document

10/03/2510 March 2025 Termination of appointment of Yasmin Sidat as a secretary on 2025-03-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Caroline Jane Sellers as a secretary on 2023-10-24

View Document

26/10/2326 October 2023 Appointment of Mrs Yasmin Sidat as a secretary on 2023-10-24

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Cessation of Chorus Law Group Limited as a person with significant control on 2021-09-01

View Document

07/07/237 July 2023 Notification of Co-Operative Legal Services Limited as a person with significant control on 2021-09-01

View Document

17/04/2317 April 2023 Director's details changed for Mr David Fenwick on 2023-02-24

View Document

14/02/2314 February 2023 Appointment of Mr David Fenwick as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Gavin Stuart Holt as a director on 2023-02-10

View Document

05/12/225 December 2022 Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Gavin Stuart Holt as a director on 2022-03-25

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

04/08/214 August 2021 Full accounts made up to 2021-01-02

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 05/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DIMBYLOW

View Document

05/08/195 August 2019 SECOND FILING OF TM01 FOR MATTHEW HOWELLS

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MRS CLAIRE LOUISE DALTON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY STEVE FOWLER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWELLS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES EDWARD MORRIS

View Document

09/05/199 May 2019 SECOND FILING OF AP01 FOR CAOILIONN HURLEY

View Document

27/03/1927 March 2019 AUDITOR'S RESIGNATION

View Document

12/03/1912 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/02/1911 February 2019 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

11/02/1911 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

31/12/1831 December 2018 SECRETARY APPOINTED MR STEVE FOWLER

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 8 CLIFFORD STREET LONDON W1S 2LQ ENGLAND

View Document

23/04/1823 April 2018 ADOPT ARTICLES 29/03/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / CHORUS LAW GROUP / 29/03/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG ENGLAND

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / CHORUS LAW GROUP / 29/03/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR CAOILIONN HURLEY

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / CHORUS LAW GROUP / 29/03/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 8 CLIFFORD STREET LONDON W1S 2LQ ENGLAND

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082498130001

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9BX ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 8 CLIFFORD STREET LONDON W1S 2LQ ENGLAND

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMBLING

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9BX ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

19/01/1619 January 2016 TERMINATE SEC APPOINTMENT

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR NIGEL ANDREW BERRY

View Document

30/10/1530 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MS SABINA TARIQ

View Document

18/06/1518 June 2015 ALTER ARTICLES 03/06/2015

View Document

18/06/1518 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 250000.00

View Document

18/06/1518 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1511 June 2015 TERMINATE SEC APPOINTMENT

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR NIGEL ANDREW BERRY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED NIGEL ANDREW BERRY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOYLE

View Document

01/09/141 September 2014 ADOPT ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082498130001

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 SECOND FILING WITH MUD 11/10/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM, HERON HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9BX, UNITED KINGDOM

View Document

16/04/1316 April 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR STEPHEN DEREK MOYLE

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM, 8 CLIFFORD STREET, LONDON, W1S 2LQ, UNITED KINGDOM

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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