SYMPLIFI LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10872479
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SYMPLIFI LTD is an active private limited company with number 10872479. It was incorporated 6 years, 10 months, 4 days ago, on 18 July 2017. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: Unit 6 Queens Yard White Post Lane London E9 5EN England

New address: 124 City Road London EC1V 2NX

Change date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Mr Maurice Iwunze

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Ikechukwu Iwunze

Change date: 2024-01-17

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simplifi financial solutions LTD\certificate issued on 20/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Jan 2023

Action Date: 07 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares subdivision

Date: 09 May 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-03

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Capital : 2.7348 GBP

Date: 2022-01-26

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Capital : 2.7055 GBP

Date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-08

Psc name: Gregoire Lecomte

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregoire Lecomte

Change date: 2021-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 18 May 2021

Category: Capital

Type: SH01

Date: 2021-05-18

Capital : 2.6802 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 2.6641 GBP

Date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Capital : 2.6437 GBP

Date: 2021-02-18

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 2.6223 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: Unit 6 Queens Yard White Post Lane London E9 5EN

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Capital : 2.4704 GBP

Date: 2021-01-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-06

Capital : 2.4558 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-06

Capital : 2.3566 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Capital : 2.3202 GBP

Date: 2020-12-14

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 14 Dec 2020

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2020-12-14

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 14 Dec 2020

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maurice Iwunze

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mr Gregoire Lecomte

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Iwunze

Change date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gregoire Lecomte

Change date: 2019-07-20

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 20 Aug 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Gregoire Jean Lecomte

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Ikechukwu Iwunze

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 2.2726 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-18

Psc name: Maurice Iwunze

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-18

Psc name: Gregoire Lecomte

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUMB BLONDE HAIR EXTENSIONS LTD

62 NEILSTON ROAD UPLAWMOOR 62 NEILSTON ROAD,GLASGOW,G78 4AF

Number:SC610350
Status:ACTIVE
Category:Private Limited Company

FARRER KANE LIMITED

40 BOWLING GREEN LANE,LONDON,EC1R 0NE

Number:08121122
Status:ACTIVE
Category:Private Limited Company

FULCRUM INFRASTRUCTURE GROUP LIMITED

4TH FLOOR,LONDON,W1J 7NJ

Number:06046377
Status:ACTIVE
Category:Private Limited Company

MAC MILLAN CONSTRUCTION LIMITED

LARCHFIELD,OBAN,PA34 5DY

Number:SC520666
Status:ACTIVE
Category:Private Limited Company

MR VIDEO (HORSHAM) LIMITED

7A HIGH STREET,WEST SUSSEX,RH10 1BH

Number:01632971
Status:LIQUIDATION
Category:Private Limited Company

SANDYFORD FARM CATTERY & KENNELS LIMITED

GORSES, SHOTTLE,DERBYSHIRE,DE56 2DP

Number:04544557
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