Advanced company searchLink opens in new window

SIMPLY DESIGN GROUP LIMITED

Company number 11716662

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)
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 SH08 Change of share class name or designation
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 205
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
06 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Mar 2020 MR01 Registration of charge 117166620001, created on 12 March 2020
23 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
10 Dec 2019 AD01 Registered office address changed from 18 Christleton Shevington WN6 8DQ United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr Peter Stevens on 12 November 2019
10 Dec 2019 PSC04 Change of details for Mr Peter Stevens as a person with significant control on 12 November 2019
10 Dec 2019 CH01 Director's details changed for Mr Colin Derrick Stevens on 12 November 2019
10 Dec 2019 PSC01 Notification of Colin Stevens as a person with significant control on 8 October 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 100
10 Dec 2019 PSC04 Change of details for Mr Peter Stevens as a person with significant control on 8 October 2019