SIMPLIVITY (UK) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Appointment of Mr Stuart Adrian Marston as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Philippa Anne Oram as a director on 2022-04-28

View Document

03/11/213 November 2021 Full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY TARA TROWER

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

08/02/188 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

03/01/183 January 2018 ADOPT ARTICLES 20/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

01/11/171 November 2017 DIRECTOR APPOINTED PHILIPPA ANNE ORAM

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEWLETT-PACKARD ENTERPRISE COMPANY

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DORON KEMPEL

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MRS TARA TROWER

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MARC EDWARD WATERS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MARTIN COOMBS

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DORON KEMPEL / 28/06/2016

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

26/01/1626 January 2016 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 11 STAPLE INN LONDON WC1V 7QH UNITED KINGDOM

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED SIMPLIVITY LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

19/06/1319 June 2013 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