Download leads from Nexok and grow your business. Find out more

Simpla Limited

Documents

Total Documents129
Total Pages482

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
24 March 2020First Gazette notice for voluntary strike-off
12 March 2020Application to strike the company off the register
10 October 2019Confirmation statement made on 10 October 2019 with updates
26 September 2019Total exemption full accounts made up to 30 June 2019
24 July 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019
25 June 2019Total exemption full accounts made up to 30 September 2018
13 May 2019Registered office address changed from Weaveley Arboretum the Roundhouse Tackley Oxfordshire OX5 3ER United Kingdom to Ruskin House Harcourt Hill Oxford Oxfordshire OX2 9AS on 13 May 2019
13 May 2019Director's details changed for Mrs Jane Marjorie Ann Wilson on 9 May 2019
13 May 2019Secretary's details changed for Mr Samuel David Wilson on 9 May 2019
13 May 2019Director's details changed for Mr Samuel David Wilson on 9 May 2019
13 May 2019Change of details for Simpla International Limited as a person with significant control on 9 May 2019
16 October 2018Confirmation statement made on 10 October 2018 with updates
28 June 2018Total exemption full accounts made up to 30 September 2017
18 October 2017Registered office address changed from Weaveley Arboretum Tackley Kidlington Oxfordshire OX5 3ER to Weaveley Arboretum the Roundhouse Tackley Oxfordshire OX5 3ER on 18 October 2017
18 October 2017Registered office address changed from Weaveley Arboretum Tackley Kidlington Oxfordshire OX5 3ER to Weaveley Arboretum the Roundhouse Tackley Oxfordshire OX5 3ER on 18 October 2017
17 October 2017Director's details changed for Mr Samuel David Wilson on 11 October 2017
17 October 2017Secretary's details changed for Mr Samuel David Wilson on 11 October 2017
17 October 2017Secretary's details changed for Mr Samuel David Wilson on 11 October 2017
17 October 2017Director's details changed for Mrs Jane Marjorie Ann Wilson on 11 October 2017
17 October 2017Director's details changed for Mr Samuel David Wilson on 11 October 2017
17 October 2017Director's details changed for Mrs Jane Marjorie Ann Wilson on 11 October 2017
11 October 2017Confirmation statement made on 10 October 2017 with updates
11 October 2017Confirmation statement made on 10 October 2017 with updates
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Total exemption small company accounts made up to 30 September 2016
13 October 2016Confirmation statement made on 10 October 2016 with updates
13 October 2016Confirmation statement made on 10 October 2016 with updates
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
29 October 2015Secretary's details changed for Mr Samuel David Wilson on 29 October 2015
29 October 2015Director's details changed for Jane Marjorie Ann Wilson on 29 October 2015
29 October 2015Director's details changed for Jane Marjorie Ann Wilson on 29 October 2015
29 October 2015Secretary's details changed for Mr Samuel David Wilson on 29 October 2015
2 September 2015Registered office address changed from Harcourt House Cotswold Dene Standlake Witney Oxfordshire OX29 7PL to Weaveley Arboretum Tackley Kidlington Oxfordshire OX5 3ER on 2 September 2015
2 September 2015Registered office address changed from Harcourt House Cotswold Dene Standlake Witney Oxfordshire OX29 7PL to Weaveley Arboretum Tackley Kidlington Oxfordshire OX5 3ER on 2 September 2015
15 June 2015Total exemption small company accounts made up to 30 September 2014
15 June 2015Total exemption small company accounts made up to 30 September 2014
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
3 October 2013Director's details changed for Mr Samuel David Wilson on 3 October 2013
3 October 2013Director's details changed for Mr Samuel David Wilson on 3 October 2013
9 May 2013Total exemption small company accounts made up to 30 September 2012
9 May 2013Total exemption small company accounts made up to 30 September 2012
23 October 2012Director's details changed
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
23 October 2012Secretary's details changed for Samuel David Wilson on 10 October 2012
23 October 2012Secretary's details changed for Samuel David Wilson on 10 October 2012
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
23 October 2012Director's details changed
25 June 2012Total exemption small company accounts made up to 30 September 2011
25 June 2012Total exemption small company accounts made up to 30 September 2011
29 November 2011Director's details changed for Jane Marjorie Ann Wilson on 10 October 2011
29 November 2011Director's details changed
29 November 2011Secretary's details changed
29 November 2011Director's details changed
29 November 2011Director's details changed for Jane Marjorie Ann Wilson on 10 October 2011
29 November 2011Secretary's details changed
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
29 November 2011Secretary's details changed for {officer_name}
29 June 2011Total exemption small company accounts made up to 30 September 2010
29 June 2011Total exemption small company accounts made up to 30 September 2010
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
12 October 2009Director's details changed for Jane Marjorie Ann Wilson on 12 October 2009
12 October 2009Director's details changed for Jane Marjorie Ann Wilson on 12 October 2009
12 October 2009Director's details changed for Samuel David Wilson on 12 October 2009
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
12 October 2009Director's details changed for Samuel David Wilson on 12 October 2009
23 July 2009Total exemption full accounts made up to 30 September 2008
23 July 2009Total exemption full accounts made up to 30 September 2008
24 November 2008Return made up to 10/10/08; full list of members
24 November 2008Return made up to 10/10/08; full list of members
23 July 2008Total exemption full accounts made up to 30 September 2007
23 July 2008Total exemption full accounts made up to 30 September 2007
28 February 2008Return made up to 10/10/07; full list of members
28 February 2008Return made up to 10/10/07; full list of members
11 December 2007New director appointed
11 December 2007Director resigned
11 December 2007New director appointed
11 December 2007Director resigned
15 October 2007Accounting reference date extended from 30/06/07 to 30/09/07
15 October 2007Accounting reference date extended from 30/06/07 to 30/09/07
12 December 2006Return made up to 10/10/06; full list of members
12 December 2006Return made up to 10/10/06; full list of members
16 October 2006Registered office changed on 16/10/06 from: 2 arkwright road bicester oxfordshire OX26 4SU
16 October 2006Director resigned
16 October 2006New director appointed
16 October 2006Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100
16 October 2006Registered office changed on 16/10/06 from: 2 arkwright road bicester oxfordshire OX26 4SU
16 October 2006Director resigned
16 October 2006Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100
16 October 2006New director appointed
12 October 2006Company name changed jdw investments LIMITED\certificate issued on 12/10/06
12 October 2006Company name changed jdw investments LIMITED\certificate issued on 12/10/06
25 August 2006Accounts for a dormant company made up to 30 June 2006
25 August 2006Accounts for a dormant company made up to 30 June 2006
22 December 2005Accounts for a dormant company made up to 30 June 2005
22 December 2005Accounts for a dormant company made up to 30 June 2005
1 November 2005Return made up to 10/10/05; full list of members
1 November 2005Return made up to 10/10/05; full list of members
28 February 2005Accounts for a dormant company made up to 30 June 2004
28 February 2005Accounts for a dormant company made up to 30 June 2004
9 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 2004Accounting reference date shortened from 31/10/04 to 30/06/04
6 October 2004Accounting reference date shortened from 31/10/04 to 30/06/04
28 November 2003Secretary resigned
28 November 2003New director appointed
28 November 2003New director appointed
28 November 2003New secretary appointed;new director appointed
28 November 2003Secretary resigned
28 November 2003Director resigned
28 November 2003New secretary appointed;new director appointed
28 November 2003Director resigned
28 November 2003Registered office changed on 28/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
28 November 2003Registered office changed on 28/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 October 2003Incorporation
10 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing