SIMPLY BOND 1 LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.11091421
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIMPLY BOND 1 LTD is an active private limited company with number 11091421. It was incorporated 6 years, 7 months, 7 days ago, on 01 December 2017. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Christopher O'brien

Documents

View document PDF

Change person director company with change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-07

Officer name: Mr Gary Thomas Patrick Sharp

Documents

View document PDF

Change person director company with change date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-03

Officer name: Mr Gary Thomas Patrick Sharp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Change date: 2024-05-02

Old address: Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: Simply Uk Ground Floor 722 Capability Green Luton LU1 3LU England

New address: Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Simply Uk Ground Floor 722 Capability Green Luton LU1 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher O'brien

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Higgins Hume

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Harris Kintish

Termination date: 2019-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Thomas Patrick Sharp

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Margaret Whitfield

Termination date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110914210001

Charge creation date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Simply Capital Group Ltd

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gazcob Limited

Cessation date: 2017-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Gazcob Limited

Notification date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Harris Kintish

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Avril Margaret Whitfield

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Higgins Hume

Appointment date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Thomas Patrick Sharp

Cessation date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thomas Patrick Sharp

Termination date: 2017-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLEY (NEWTON LEYS) MANAGEMENT COMPANY LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:08326514
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLENHEIM EQUITY LLP

29-30 HIGH HOLBORN,LONDON,WC1V 6AZ

Number:OC314602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ECC BUSINESS SERVICES LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10221273
Status:ACTIVE
Category:Private Limited Company

JOMA CONTEH AND CO LIMITED

17 WATSON CLOSE,CRAWLEY,RH10 7JZ

Number:08995158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILECROFT HOMES LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:04359640
Status:ACTIVE
Category:Private Limited Company

PETLAMB PRODUCTIONS LTD

EAST LODGE,DUNDEE,DD2 5LF

Number:SC538895
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