SIMPLISTIC COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN ALFORD / 17/07/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 CONSOLIDATION 14/09/15

View Document

15/01/1615 January 2016 14/09/15 STATEMENT OF CAPITAL GBP 102

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 ALTER ARTICLES 21/08/2014

View Document

26/09/1426 September 2014 ARTICLES OF ASSOCIATION

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY JASON MOSETIC

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MOSETIC / 22/01/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MOSETIC / 22/01/2014

View Document

26/03/1426 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW ENGLAND

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM JACOB CAVENAGH & SKEET ROBIN HOOD LANE SUTTON SURREY SM1 2SW ENGLAND

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 1 APPROACH ROAD LONDON SW20 8BA UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN ALFORD / 31/03/2012

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MOSETIC / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KINBURN ALFORD / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MOSETIC / 25/01/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR KINBURN ALFORD

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD REINDERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 58 CARVILLE CRESCENT BRENTFORD MIDDLESEX TW8 9RD UNITED KINGDOM

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 39 CHURCHFIELD ROAD LONDON W3 6AY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON MOSETIC / 01/01/2008

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 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