SIMPLY ITALIAN LIMITED

19 Napier House Elva Way, Bexhill-On-Sea, TN39 5BF, East Sussex, England
StatusACTIVE
Company No.03879183
CategoryPrivate Limited Company
Incorporated18 Nov 1999
Age24 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIMPLY ITALIAN LIMITED is an active private limited company with number 03879183. It was incorporated 24 years, 7 months, 9 days ago, on 18 November 1999. The company address is 19 Napier House Elva Way, Bexhill-on-sea, TN39 5BF, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grist Mill Rye Limited

Notification date: 2022-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simply Italian (Holdings) Limited

Cessation date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Marc Venditto

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-09

Psc name: Simply Italian (Holdings) Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2017

Category: Address

Type: AD02

Old address: 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom

New address: 19 Elva Way Bexhill-on-Sea East Sussex TN39 5BF

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Nov 2017

Category: Address

Type: AD04

New address: 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Ralph Burstow

Appointment date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

Old address: Carousel House York Road St Leonards-on-Sea East Sussex TN37 6PU

New address: 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Venditto

Termination date: 2017-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gennaro Venditto

Termination date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-29

Old address: Carousel House York Road Industrial Estate St Leonards-on-Sea East Sussex TN37 6PU

New address: Carousel House York Road St Leonards-on-Sea East Sussex TN37 6PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2012

Category: Address

Type: AD02

Old address: 16 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Move registers to sail company

Date: 06 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Carousel House York Road St Leonards-on-Sea East Sussex TN37 6PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: Carousel House, York Road St Leonards-on-Sea East Sussex TN37 6PU

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Marc Venditto

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Gennaro Venditto

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Mr Marc Venditto

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: carousel house york road st leonards on sea east sussex TN37 6PU

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 28/11/03 from: 30-34 north street hailsham east sussex BN27 1DW

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BLACK DIAMOND UK DEVELOPMENT LTD

GREAT HOUGHAM COURT FARM GRAVEL LANE,DOVER,CT15 7AG

Number:10254154
Status:ACTIVE
Category:Private Limited Company

I C FLEET SERVICES LIMITED

UNIT 7 BROADMEAD LANE,BRISTOL,BS31 1ST

Number:09402542
Status:ACTIVE
Category:Private Limited Company

ICONIC HOME LIMITED

74 VALLEY ROAD,IPSWICH,IP1 4PD

Number:06277993
Status:ACTIVE
Category:Private Limited Company

INTACT MULTI SOLUTIONS LIMITED

53 ELIZABETH ROAD,LONDON,E6 1BW

Number:10996485
Status:ACTIVE
Category:Private Limited Company

ROWLEY PARK MANAGEMENT LIMITED

278A HIGH STREET,HERTFORDSHIRE,HP4 1AH

Number:01576858
Status:ACTIVE
Category:Private Limited Company

SUMRIDDHI HEALTH CARE LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:09470443
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