Advanced company searchLink opens in new window

SIMPLE MEETING SOLUTIONS (UK & IRELAND) LTD

Company number 10196752

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2023 DS01 Application to strike the company off the register
06 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
21 Jul 2022 AA Unaudited abridged accounts made up to 31 August 2021
22 Jun 2022 AA01 Current accounting period shortened from 31 August 2022 to 30 June 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 Feb 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 63 Wendover Road Staines TW18 3DD on 26 February 2022
02 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
31 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Nov 2018 PSC01 Notification of Sandra Mirekua Ntiamoah as a person with significant control on 7 November 2018
07 Nov 2018 PSC07 Cessation of Robert Paterson as a person with significant control on 7 November 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Jun 2018 PSC01 Notification of Robert Paterson as a person with significant control on 4 June 2018
04 Jun 2018 PSC07 Cessation of Sandra Mirekua Ntiamoah as a person with significant control on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Ms Sandra Mirekua Ntiamoah on 4 June 2018
16 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
12 Jan 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 August 2017
11 Dec 2017 AD01 Registered office address changed from 63 Wendover Road Staines upon Thames Surrey TW18 3DD England to Kemp House 160 City Road London EC1V 2NX on 11 December 2017
08 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Robert James Peter Paterson as a director on 31 January 2017