- Company Overview for SIMPLY DESIGN GROUP LIMITED (11716662)
- Filing history for SIMPLY DESIGN GROUP LIMITED (11716662)
- People for SIMPLY DESIGN GROUP LIMITED (11716662)
- Charges for SIMPLY DESIGN GROUP LIMITED (11716662)
- More for SIMPLY DESIGN GROUP LIMITED (11716662)
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
|
|
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
|
|
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
|
|
10 Dec 2019 | PSC04 | Change of details for Mr Peter Stevens as a person with significant control on 8 October 2019 |