SIMPLYPUREE.COM LTD: Filings
Overview
| Company Name | SIMPLYPUREE.COM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06249875 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SIMPLYPUREE.COM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||
Notification of Tex Mod Holdings Limited as a person with significant control on Feb 11, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 11, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Mohammed Ishaq as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Yasmine Ishaq as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stephen David Bender as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Alison Brogan as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Selley as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Thamer Hamandi as a secretary on Mar 01, 2019 | 2 pages | AP03 | ||
Current accounting period extended from May 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Registered office address changed from Eldon House Eldon Street Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BU to 814 Leigh Road Slough SL1 4BD on Mar 08, 2019 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0