SIMPLY VERSATILE LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Termination of appointment of Hannah Kate Bryan as a director on 2023-06-01

View Document

12/06/2312 June 2023 Termination of appointment of Robert Jens Bryan as a director on 2023-06-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Notification of Play Netball.Com Limited as a person with significant control on 2022-08-10

View Document

12/04/2312 April 2023 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

12/04/2312 April 2023 Cessation of Robert Jens Bryan as a person with significant control on 2022-08-10

View Document

12/04/2312 April 2023 Cessation of Hannah Kate Bryan as a person with significant control on 2022-08-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED HANNAH KATE BRYAN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ROBERT JENS BRYAN

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STUART FAIRBAIRN

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JENS BRYAN

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH KATE BRYAN

View Document

30/01/1930 January 2019 CESSATION OF STUART WILLIAM FAIRBAIRN AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF SPENCER WHEATLY FAIRBAIRN AS A PSC

View Document

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 27/07/15 STATEMENT OF CAPITAL GBP 2

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PRICE / 01/07/2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES PRICE / 01/07/2013

View Document

02/09/132 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/11/1110 November 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 33C LEIGH ROAD ISLINGTON LONDON N5 1AH

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM FAIRBAIRN / 01/07/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY APPOINTED STEPHEN JAMES PRICE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD PRICE

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED STUART WILLIAM FAIRBAIRN

View Document

19/09/0819 September 2008 SECRETARY APPOINTED RICHARD DAVID PRICE

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 21 GOLD TOPS NEWPORT WALES NP20 4PG

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED STEPHEN JAMES PRICE

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

25/07/0825 July 2008 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