SIMPLY A LA CARTE LTD

814 Leigh Road, Slough, SL1 4BD, England
StatusACTIVE
Company No.08632589
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIMPLY A LA CARTE LTD is an active private limited company with number 08632589. It was incorporated 10 years, 10 months, 19 days ago, on 31 July 2013. The company address is 814 Leigh Road, Slough, SL1 4BD, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Selley

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 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 total exemption full

Date: 17 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 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 dormant

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-11

Psc name: Tex Mod Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 814 Leigh Road Slough SL1 4BD

Old address: Eldon House Eldon Street Rekendyke Industrial Estate South Shields Tyne and Wear NE33 5BZ

Change date: 2019-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Andrew Mark Selley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Bender

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Brogan

Appointment date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Yasmine Ishaq

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ishaq

Termination date: 2019-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thamer Hamandi

Appointment date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

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: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

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: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GUOHONG DISPLAY CORP LTD

15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:11110286
Status:ACTIVE
Category:Private Limited Company

HOLLAND MANAGEMENT SERVICES LIMITED

STAPELEY FARM BEACONHILL LANE,BRIDGNORTH,WV16 6UT

Number:02911358
Status:ACTIVE
Category:Private Limited Company

LIVIGEE LIMITED

C/O WALTONS CLARK WHITEHILL MARITIME HOUSE,HARTLEPOOL,TS24 0UX

Number:09360321
Status:ACTIVE
Category:Private Limited Company

OLIVIA MULDOON HAIR & MAKE UP LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI635105
Status:ACTIVE
Category:Private Limited Company

PREET CHEEMA CONSTRUCTIONS LIMITED

1 STADIUM CLOSE,COVENTRY,CV6 6GP

Number:11153316
Status:ACTIVE
Category:Private Limited Company

PRIVATE BAKERY LTD

368 NORTHBOROUGH ROAD,LONDON,SW16 4TS

Number:11006807
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