ZIMPLE GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from Martha’S Barn Wheatsheaf Road Henfield BN5 9AX United Kingdom to 4 Willingdon Road Eastbourne BN21 1th on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Christopher Thomas Edworthy on 2025-04-02

View Document

13/03/2513 March 2025 Director's details changed for Mr Christopher Thomas Edworthy on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to Martha’S Barn Wheatsheaf Road Henfield BN5 9AX on 2025-03-13

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Director's details changed for Mr Christopher Thomas Edworthy on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Christopher Thomas Edworthy as a person with significant control on 2024-08-23

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-08 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Christopher Thomas Edworthy on 2023-10-24

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-08 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDWORTHY / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY UNITED KINGDOM

View Document

08/01/218 January 2021 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