Advanced company searchLink opens in new window

SIMPLE TRICK LIMITED

Company number 06974032

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 May 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 September 2020
29 Mar 2021 MR04 Satisfaction of charge 069740320003 in full
17 Feb 2021 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 10- 12 Commercial Street Shipley BD18 3SR on 17 February 2021
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 AA Micro company accounts made up to 30 September 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
11 Oct 2019 AD01 Registered office address changed from Calls Wharf No.2 the Calls Leeds LS2 7JU England to 4 Brewery Place Leeds LS10 1NE on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Thomas James Lawson as a director on 1 October 2019
11 Oct 2019 AP01 Appointment of Mr John Miles Carnell as a director on 1 October 2019
19 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Jun 2019 TM01 Termination of appointment of Daniel John Morris-Jowett as a director on 22 May 2019
05 Jun 2019 AP01 Appointment of Mr Thomas James Lawson as a director on 22 May 2019
23 Jan 2019 AD01 Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to Calls Wharf No.2 the Calls Leeds LS2 7JU on 23 January 2019
15 Aug 2018 CH01 Director's details changed for Mr Daniel John Morris-Jowett on 20 October 2017
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 30 September 2017
08 Jan 2018 MR01 Registration of charge 069740320003, created on 5 January 2018
04 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016