SIMPLY BEAUTIFUL PRINT LIMITED

126 Wish Hill, Willingdon, BN20 9HL, England
StatusACTIVE
Company No.07737392
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIMPLY BEAUTIFUL PRINT LIMITED is an active private limited company with number 07737392. It was incorporated 12 years, 10 months, 19 days ago, on 11 August 2011. The company address is 126 Wish Hill, Willingdon, BN20 9HL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 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: 30 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 26 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 126 Wish Hill Eastbourne East Sussex BN20 9HL England

New address: 126 Wish Hill Willingdon BN20 9HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: Fort Villa Fort Road Eastbourne BN22 7SE England

New address: 126 Wish Hill Eastbourne East Sussex BN20 9HL

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mr Michael James Tyrrell

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Michael James Tyrrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom

New address: Fort Villa Fort Road Eastbourne BN22 7SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Tyrrell

Termination date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Stephen James Tyrrell

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Michael James Tyrrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: 30 - 34 North Street Hailsham East Sussex BN27 1DW England

New address: 53 Gildredge Road Eastbourne East Sussex BN21 4SF

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Michael James Tyrrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA

New address: 30 - 34 North Street Hailsham East Sussex BN27 1DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 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: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 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: 19 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-10

Officer name: Mr Michael James Tyrrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 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: 04 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Mr Michael James Tyrrell

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Tyrrell

Documents

View document PDF

Change person director company

Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-IMPERIAL PRIVATE LTD

MATRIX HOUSE UNIT 16,LEICESTER,LE1 1PL

Number:09058147
Status:ACTIVE
Category:Private Limited Company

BUNGE UK LIMITED

ROOM 113,LONDON,EC2M 5TU

Number:04159489
Status:ACTIVE
Category:Private Limited Company

DIRECT FINANCIAL PLANNING LTD

2 OSBORNE PLACE LOCKYER STREET,PLYMOUTH,PL1 2PU

Number:04505057
Status:ACTIVE
Category:Private Limited Company

MIKLASOFT IT SERVICES LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:10334505
Status:ACTIVE
Category:Private Limited Company

REDLOAN LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC370742
Status:ACTIVE
Category:Private Limited Company

SMOKEY J'S LTD

363A DUNSTABLE ROAD,LUTON,LU4 8BY

Number:11749702
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