Advanced company searchLink opens in new window

THE SIMPLY SMART GROUP LIMITED

Company number 04627313

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014
05 Aug 2014 AUD Auditor's resignation
12 May 2014 AA Full accounts made up to 30 June 2013
27 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,481,071.33
27 Feb 2014 CH01 Director's details changed for Mr Barnaby Watson on 1 November 2013
27 Feb 2014 CH01 Director's details changed for Sir Francis Henry Mackay on 1 January 2014
14 Nov 2013 AD01 Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX United Kingdom on 14 November 2013
05 Jul 2013 AP03 Appointment of Mr Barnaby Watson as a secretary
05 Jul 2013 TM01 Termination of appointment of Nicholas Thomas as a director
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary
02 Jul 2013 AP01 Appointment of Mr Barnaby Watson as a director
18 Apr 2013 MR04 Satisfaction of charge 3 in full
18 Apr 2013 MR04 Satisfaction of charge 4 in full
08 Apr 2013 AA Full accounts made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Nov 2012 TM01 Termination of appointment of Antony Roestenburg as a director
23 Nov 2012 AP01 Appointment of Mr Nicholas Edward Heale Thomas as a director
23 Nov 2012 AP03 Appointment of Ronald Morley as a secretary
21 Nov 2012 AD01 Registered office address changed from 53 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ United Kingdom on 21 November 2012
21 Nov 2012 TM02 Termination of appointment of Stacie Ives as a secretary
30 Jul 2012 AUD Auditor's resignation
07 Feb 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 53 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH United Kingdom on 7 February 2012