Advanced company searchLink opens in new window

SIMPLY JASPERS LIMITED

Company number 09860480

Filter by category

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)
22 May 2024 PSC07 Cessation of Michael Fairall as a person with significant control on 29 April 2024
22 May 2024 PSC02 Notification of Gateway Holdings (Iw) Ltd as a person with significant control on 29 April 2024
29 Feb 2024 PSC04 Change of details for Mr Michael Fairall as a person with significant control on 1 April 2019
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
31 May 2022 PSC04 Change of details for Mr Michael Fairall as a person with significant control on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Michael Fairall on 31 May 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2019 PSC07 Cessation of Margaret Lynn as a person with significant control on 1 April 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
08 Nov 2018 CH01 Director's details changed for Michael Fairall on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Units 3&4 Palmers Brook Industrial Estate Park Road Wootton Ryde PO33 4NS United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on 8 November 2018
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
29 Sep 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
30 Aug 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Units 3&4 Palmers Brook Industrial Estate Park Road Wootton Ryde PO33 4NS on 30 August 2017
20 Jul 2017 AA Total exemption full accounts made up to 30 November 2016