- Company Overview for SIMPLICITYDX LIMITED (13430099)
- Filing history for SIMPLICITYDX LIMITED (13430099)
- People for SIMPLICITYDX LIMITED (13430099)
- More for SIMPLICITYDX LIMITED (13430099)
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) |
---|---|---|---|
24 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 29 February 2024 | |
06 Dec 2023 | TM01 | Termination of appointment of Gerard Anthony Widmer as a director on 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
21 Nov 2023 | PSC07 | Cessation of Stephen Brown as a person with significant control on 10 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Charles Martin Nicholls as a person with significant control on 10 November 2023 | |
21 Nov 2023 | PSC02 | Notification of Simplicitydx, Inc as a person with significant control on 10 November 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | AP01 | Appointment of Mr Charles Martin Nicholls as a director on 31 October 2022 | |
10 Nov 2022 | CERTNM |
Company name changed UR2 LIMITED\certificate issued on 10/11/22
|
|
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
10 Nov 2022 | PSC04 | Change of details for Mr Stephen Brown as a person with significant control on 7 November 2022 | |
10 Nov 2022 | PSC01 | Notification of Charles Martin Nicholls as a person with significant control on 7 November 2022 | |
10 Nov 2022 | PSC07 | Cessation of Gerard Anthony Widmer as a person with significant control on 7 November 2022 | |
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 7 November 2022
|
|
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | AD01 | Registered office address changed from Flat 3 8 Sheets Street Windsor SL4 1BG United Kingdom to 83 Grove Road Windsor SL4 1HT on 7 September 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
21 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
10 Jun 2021 | PSC01 | Notification of Stephen Brown as a person with significant control on 9 June 2021 | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
10 Jun 2021 | AP01 | Appointment of Mr Stephen Brown as a director on 10 June 2021 | |
01 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-01
|