Advanced company searchLink opens in new window

SIMPLE ONLINE HEALTHCARE LIMITED

Company number SC498329

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)
30 Nov 2023 AA Full accounts made up to 28 February 2023
05 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
05 May 2023 PSC05 Change of details for Simple Online Holdings Ltd as a person with significant control on 4 May 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
30 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 37 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland to 77 Dunn Street Glasgow G40 3PA on 30 July 2020
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 PSC02 Notification of Simple Online Holdings Ltd as a person with significant control on 16 October 2017
26 Apr 2019 PSC07 Cessation of Ahmad Karim Nassar as a person with significant control on 16 October 2017
11 Apr 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
15 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120
28 Jan 2016 TM01 Termination of appointment of Sarmad Malik as a director on 1 May 2015
30 Jun 2015 TM01 Termination of appointment of Sarmad Malik as a director on 1 May 2015
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted