SIMPLE CREDIT LIMITED
Status | ACTIVE |
Company No. | 05465634 |
Category | Private Limited Company |
Incorporated | 27 May 2005 |
Age | 19 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLE CREDIT LIMITED is an active private limited company with number 05465634. It was incorporated 19 years, 2 months, 3 days ago, on 27 May 2005. The company address is 28 - 30 Grange Road Grange Road West, Birkenhead, CH41 4DA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-16
Old address: 65 New Chester Road New Chester Road Wirral Merseyside CH62 1AB United Kingdom
New address: 28 - 30 Grange Road Grange Road West Birkenhead CH41 4DA
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Kenneth Crabtree
Termination date: 2016-11-14
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Kenneth Crabtree
Appointment date: 2016-11-14
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: 51a New Chester Road New Ferry Wirral CH62 1AA
New address: 65 New Chester Road New Chester Road Wirral Merseyside CH62 1AB
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Appoint person secretary company with name date
Date: 02 Jun 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Kenneth Crabtree
Appointment date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 02 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Nourse
Termination date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 18 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-11-30
Documents
Second filing of form with form type made up date
Date: 12 Sep 2013
Action Date: 27 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-27
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Angela Crabtree
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Angela Crabtree
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts amended with made up date
Date: 09 Jan 2009
Action Date: 31 May 2007
Category: Accounts
Type: AAMD
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: 162 - 164 bebington road bebington wirral CH63 7NX
Documents
Accounts amended with made up date
Date: 13 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AAMD
Made up date: 2006-05-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: 162 - 164 bebington road bebington wirral CH63 7NX
Documents
Legacy
Date: 31 May 2007
Category: Address
Type: 287
Description: Registered office changed on 31/05/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
10TH FLOOR CAMELFORD HOUSE,LONDON,SE1 7TP
Number: | 10895628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SPROULL & CO OFFICES,HARROW,HA1 1EJ
Number: | 00946434 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMMICK PORTWAY,LANGPORT,TA10 0NQ
Number: | 10495751 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 09221103 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,CAMBRIDGE,CB1 1AH
Number: | 10662934 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO REJANE DAL BELLO LIMITED
3 LONSDALE PLACE,LONDON,N1 1EL
Number: | 09080896 |
Status: | ACTIVE |
Category: | Private Limited Company |