SIMPLY FRESH & SIMPLY LOCAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewNotification of Khera (Holdings) Limited as a person with significant control on 2025-02-19

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/08/2531 August 2025 NewCessation of Black Eye Collective Ltd as a person with significant control on 2025-02-19

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Notification of Black Eye Collective Ltd as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Khera (Holdings) Limited as a person with significant control on 2025-02-19

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2416 May 2024 Termination of appointment of Sukhjit Khera as a director on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Cessation of Sukhjit Singh Khera as a person with significant control on 2024-02-27

View Document

01/03/241 March 2024 Cessation of Kashmir Singh Khera as a person with significant control on 2024-02-27

View Document

01/03/241 March 2024 Notification of Khera (Holdings) Limited as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Sukhjit Khera on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Sukhjit Khera on 2024-02-27

View Document

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

View Document

27/02/2427 February 2024 Director's details changed for Mr Kashmir Singh on 2024-02-27

View Document

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

View Document

27/02/2427 February 2024 Director's details changed for Mr Kashmir Singh on 2024-02-27

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

04/04/184 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOULSTON

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 1 MALTINGS COURT 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL QUEST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

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

View Document

29/07/1429 July 2014 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