SIMPLY RENOVATIONS D.A. LIMITED

The Granary High Street The Granary High Street, Bedford, MK43 8DB, England
StatusACTIVE
Company No.10354263
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

SIMPLY RENOVATIONS D.A. LIMITED is an active private limited company with number 10354263. It was incorporated 7 years, 8 months ago, on 01 September 2016. The company address is The Granary High Street The Granary High Street, Bedford, MK43 8DB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Ian Giles

Change date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Board

Cessation date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Paul Maurice Giles

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 250 Hendon Way London NW4 3NL United Kingdom

Change date: 2017-10-11

New address: The Granary High Street Turvey Bedford MK43 8DB

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES BROS. (FLEETWOOD) ELECTRICAL LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:01191618
Status:LIQUIDATION
Category:Private Limited Company

GORT NA MONA SPORTS ASSOCIATION

AVOCA,BELFAST,BT12 7QX

Number:NI033412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KNOWING WHAT TO DO LTD

THE CHAMBERS 99 PRINCESS VICTORIA STREET,BRISTOL,BS8 4DD

Number:08817753
Status:ACTIVE
Category:Private Limited Company

LONDON TAMIL MEDIA LTD

UNIT 1,RUISLIP,HA4 0JS

Number:08294143
Status:ACTIVE
Category:Private Limited Company

MALLINSON LIMITED

WOODLAND WORKSHOP,HOLDITCH,TA20 4NL

Number:04000116
Status:ACTIVE
Category:Private Limited Company

SCHOOL TRAVEL PLANNING LIMITED

EMSTEY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:06358043
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