SIMPILLCAREPAC LTD
Status | ACTIVE |
Company No. | 07749302 |
Category | Private Limited Company |
Incorporated | 23 Aug 2011 |
Age | 12 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SIMPILLCAREPAC LTD is an active private limited company with number 07749302. It was incorporated 12 years, 9 months, 7 days ago, on 23 August 2011. The company address is 30 Crosby Road North, Liverpool, L22 4QF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Termination director company with name termination date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-22
Officer name: Benjamin Stephen Storey
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-26
New address: 30 Crosby Road North Liverpool L22 4QF
Old address: 61 Rodney Street Liverpool L1 9ER
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Brennan
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Old address: C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF
New address: 61 Rodney Street Liverpool L1 9ER
Change date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Benjamin Stephen Storey
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Paul Brennan
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: C/O Robinson Rice Associates 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: 11 Alder Grove Waterloo Liverpool Merseyside L22 2AL England
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Stephen Storey
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 22 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-22
Officer name: Mr Paul Brennan
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Old address: 69 Randall Drive Litherland Liverpool Merseyside L30 2PB England
Change date: 2012-05-17
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Davey
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-03
Capital : 1,001 GBP
Documents
Some Companies
ENLIGHTENED PRODUCTIONS LIMITED
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 06000123 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHARLAXMI CONSULTANTS (UK) LIMITED
16 BURTON COURT,PETERBOROUGH,PE1 5AF
Number: | 11962989 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09920231 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC482439 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC398655 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD,BRENTWOOD,CM15 8NL
Number: | 06177966 |
Status: | ACTIVE |
Category: | Private Limited Company |