SIMPLY INK LIMITED

55 London Road 55 London Road, Newark, NG24 3AG, England
StatusACTIVE
Company No.06375132
CategoryPrivate Limited Company
Incorporated19 Sep 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

SIMPLY INK LIMITED is an active private limited company with number 06375132. It was incorporated 16 years, 8 months, 29 days ago, on 19 September 2007. The company address is 55 London Road 55 London Road, Newark, NG24 3AG, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mr Martin Horsfall

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-28

Old address: 55 London Road New Balderton Newark Nottinghamshire NG24 3AG

New address: 55 London Road Balderton Newark NG24 3AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Horsfall

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Horsfall

Appointment date: 2015-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Termination secretary company

Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Horsfall

Appointment date: 2014-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Horsfall

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Horsfall

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Horsfall

Termination date: 2014-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-12

Officer name: Mr Nigel Robert Horsfall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: Mr Martin Horsfall

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Horsfall

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Gadsby

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-03

Old address: Unit 4 Jessop Way Newark Industrial Estate Newark NG24 2ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Horsfall

Change date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Frances Gadsby

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Horsfall

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Martin Horsfall

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / martin horsfall / 01/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Resolution

Date: 04 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / martin horsfall / 23/05/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL MANAGEMENT CONSULTING LTD

1 THE CARIBOU,LANCASTER,LA2 0EU

Number:08781282
Status:ACTIVE
Category:Private Limited Company

COOL MOTOR RACING LTD

SCOTSWOOD HOUSE TEESDALE SOUTH,STOCKTON-ON-TEES,TS17 6SB

Number:10068874
Status:ACTIVE
Category:Private Limited Company

D-CYFOR LIMITED

YES ACCOUNTING LIMITED, CHAUCER HOUSE CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW

Number:10846675
Status:ACTIVE
Category:Private Limited Company

DAMASCENA JQ LIMITED

5-7 TEMPLE ROW WEST,BIRMINGHAM,B2 5NY

Number:11801216
Status:ACTIVE
Category:Private Limited Company

PATRICE CUMIN LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11166748
Status:ACTIVE
Category:Private Limited Company

PETUAK COMPANY LIMITED

76 COMO STREET,ROMFORD,RM7 7DT

Number:09772716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source