SIMPLIFY PROPERTY LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/06/256 June 2025 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
12/02/2012 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/2012 February 2020 | COMPANY NAME CHANGED JMC ENGINEERING SOLUTIONS LTD CERTIFICATE ISSUED ON 12/02/20 |
28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCCAFFREY / 27/01/2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM PO BOX 1520 C/O MELWOODS HEMEL HEMPSTEAD HEMEL HEMPSTEAD HP1 9QN ENGLAND |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 17 ASTLEY ROAD HEMEL HEMPSTEAD HP1 1HU UNITED KINGDOM |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCCAFFREY / 27/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117424400001 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
27/12/1827 December 2018 | 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