SIMPLY FRESH & SIMPLY LOCAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Notification of Khera (Holdings) Limited as a person with significant control on 2025-02-19 |
31/08/2531 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
31/08/2531 August 2025 New | Cessation of Black Eye Collective Ltd as a person with significant control on 2025-02-19 |
13/05/2513 May 2025 | Unaudited abridged accounts made up to 2024-03-31 |
19/02/2519 February 2025 | Notification of Black Eye Collective Ltd as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Cessation of Khera (Holdings) Limited as a person with significant control on 2025-02-19 |
23/09/2423 September 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-03-31 |
16/05/2416 May 2024 | Termination of appointment of Sukhjit Khera as a director on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Cessation of Sukhjit Singh Khera as a person with significant control on 2024-02-27 |
01/03/241 March 2024 | Cessation of Kashmir Singh Khera as a person with significant control on 2024-02-27 |
01/03/241 March 2024 | Notification of Khera (Holdings) Limited as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr Sukhjit Khera on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr Sukhjit Khera on 2024-02-27 |
27/02/2427 February 2024 | Registered office address changed from 14 the Square Alvechurch Birmingham B48 7LA England to 12 Princethorpe Road Willenhall WV13 2LD on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr Kashmir Singh on 2024-02-27 |
27/02/2427 February 2024 | Registered office address changed from 12 Princethorpe Road Willenhall WV13 2LD England to 61 Bridge Street Kington HR5 3DJ on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr Kashmir Singh on 2024-02-27 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/03/195 March 2019 | FIRST GAZETTE |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
04/04/184 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOULSTON |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 1 MALTINGS COURT 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL QUEST |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2 MALTINGS COURT 2 ANDERSON BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4AR ENGLAND |
29/07/1429 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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