SMPLICITY CONSULTING LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-02 with updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Appointment of Mr Ian Kilty as a secretary on 2023-06-01

View Document

30/03/2330 March 2023 Notification of Bearingpoint Limited as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Cessation of Goolshun Belut as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Appointment of Mr Anthony Farnfield as a director on 2023-03-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 11/12/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED VINODKUMAR NAGINDAS MISTRY

View Document

24/09/2024 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / GOOLSHUN BELUT / 01/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

03/05/183 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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