SYMPLICITY UK LTD

Suite 2 First Floor, 10 Temple Back, BS1 6FL, Bristol, United Kingdom
StatusACTIVE
Company No.10755869
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 5 days
JurisdictionEngland Wales

SUMMARY

SYMPLICITY UK LTD is an active private limited company with number 10755869. It was incorporated 7 years, 5 days ago, on 05 May 2017. The company address is Suite 2 First Floor, 10 Temple Back, BS1 6FL, Bristol, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr. Daniel Najjum

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Jonathan Robert Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Mayor Zug

Cessation date: 2022-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Mr Jonathan Robert Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mayor Zug

Termination date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL

Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England

Change date: 2022-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 5 Upper St Martins Lane Covent Garden London WC2H 9EA United Kingdom

New address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

New address: 5 Upper St Martins Lane Covent Garden London WC2H 9EA

Old address: Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Wee-Shien Tan

Termination date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Christopher Eney

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Wee-Shien Tan

Cessation date: 2020-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Justin Wee-Shien Tan

Change date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Justin Wee-Shien Tan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Justin Wee-Shan Tan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-20

Officer name: Radius Commercial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-17

Psc name: Justin Wee-Shan Tan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-17

Psc name: Martin Mayor Zug

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Martin Mayor Zug

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Martin Mayor Zug

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Wee-Shien Tan

Change date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Harris Small

Change date: 2017-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHOSIND CONTRACTING LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10621940
Status:ACTIVE
Category:Private Limited Company

D G B MASONRY LIMITED

CLEARBROOK COTTAGE,NARBERTH,SA67 8HD

Number:10028689
Status:ACTIVE
Category:Private Limited Company

EIRENE CONSULTING LIMITED

27 WINDMILL LANE,LICHFIELD,WS13 7HY

Number:09984728
Status:ACTIVE
Category:Private Limited Company

ELEMENT ORGANIZATION L.P.

OFFICE I,GLASGOW,G41 3JA

Number:SL029271
Status:ACTIVE
Category:Limited Partnership

SPECIALLY UNRUFFLED LIMITED

7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:11602698
Status:ACTIVE
Category:Private Limited Company

STARGATE TRADING LIMITED

CLIFTON HEIGHTS,,BRISTOL,BS8 1EJ

Number:11047108
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