SMPLICITY CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
07/11/247 November 2024 | Confirmation statement made on 2024-09-02 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
23/11/2323 November 2023 | Confirmation statement made on 2023-09-02 with updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Appointment of Mr Ian Kilty as a secretary on 2023-06-01 |
30/03/2330 March 2023 | Notification of Bearingpoint Limited as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Cessation of Goolshun Belut as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
30/03/2330 March 2023 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR United Kingdom to Centennium House 100 Lower Thames Street London EC3R 6DL on 2023-03-30 |
30/03/2330 March 2023 |
30/03/2330 March 2023 | Appointment of Mr Anthony Farnfield as a director on 2023-03-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
16/02/2116 February 2021 | PREVSHO FROM 30/09/2020 TO 30/06/2020 |
11/12/2011 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 11/12/2020 |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 11/12/2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
25/09/2025 September 2020 | DIRECTOR APPOINTED VINODKUMAR NAGINDAS MISTRY |
24/09/2024 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
31/01/1931 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 01/09/2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
03/05/183 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
02/09/162 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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