SIMPLY CARTONS HOLDINGS LIMITED

C/O Simply Cartons Limited C/O Simply Cartons Limited, Nottingham, NG5 1GQ
StatusACTIVE
Company No.07810601
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

SIMPLY CARTONS HOLDINGS LIMITED is an active private limited company with number 07810601. It was incorporated 12 years, 6 months, 23 days ago, on 14 October 2011. The company address is C/O Simply Cartons Limited C/O Simply Cartons Limited, Nottingham, NG5 1GQ.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-08-31

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Gerard Jean, Paul Autajon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Robin Louis, Jean Autajon

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Auditors resignation company

Date: 20 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-16

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/15

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Guy Thomas Clephane Gisborne

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Legacy

Date: 29 Jul 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Capital

Type: SH19

Date: 2014-07-29

Capital : 1,500,000 GBP

Documents

View document PDF

Legacy

Date: 29 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/07/14

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 22 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 16 Nov 2011

Category: Capital

Type: SH01

Capital : 2,500,000 GBP

Date: 2011-11-16

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 889 LIMITED\certificate issued on 21/11/11

Documents

View document PDF

Change of name notice

Date: 21 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Gisborne

Appointment date: 2011-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-24

Officer name: Mr Craig Mather

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-24

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2011-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2011-10-24

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERANI LIMITED

3 ALMANZA PLACE,BARKING,IG11 0RT

Number:10189495
Status:ACTIVE
Category:Private Limited Company

FUN AND LEISURE DEVELOPMENT GROUP LTD

30 VICTORIA AVENUE,HARROGATE,HG1 5PR

Number:11744667
Status:ACTIVE
Category:Private Limited Company

GLOBAL LOGISTICS (UK) LTD

ALBA WAY,MANCHESTER,M32 0ZH

Number:03306783
Status:ACTIVE
Category:Private Limited Company

JP WALLIS FINANCIAL LTD

21 MURRAY ROAD,DERBY,DE3 9LD

Number:10916254
Status:ACTIVE
Category:Private Limited Company
Number:CE016194
Status:ACTIVE
Category:Charitable Incorporated Organisation

PHARMIDEX EBT LIMITED

3RD FLOOR, 14,LONDON,W1S 1YH

Number:09357257
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