SIMPLIFY CHANNEL LTD

08249813
1 ANGEL SQUARE MANCHESTER UNITED KINGDOM M60 0AG

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 accounts Annual Accounts 2 Buy now
26 Oct 2023 officers Appointment of secretary (Mrs Yasmin Sidat) 2 Buy now
26 Oct 2023 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 14 Buy now
07 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2023 officers Change of particulars for director (Mr David Fenwick) 2 Buy now
14 Feb 2023 officers Appointment of director (Mr David Fenwick) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Gavin Stuart Holt) 1 Buy now
05 Dec 2022 officers Termination of appointment of secretary (Claire Louise Dalton) 1 Buy now
05 Dec 2022 officers Appointment of secretary (Mrs Caroline Jane Sellers) 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 15 Buy now
28 Mar 2022 officers Appointment of director (Mr Gavin Stuart Holt) 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 accounts Annual Accounts 15 Buy now
18 Nov 2020 accounts Annual Accounts 16 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 16 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of director (Emma Kate Dimbylow) 1 Buy now
05 Aug 2019 officers Second Filing Of Director Termination With Name 5 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Steve Fowler) 1 Buy now
19 Jul 2019 officers Appointment of secretary (Mrs Claire Louise Dalton) 2 Buy now
21 Jun 2019 officers Appointment of director (Mrs Emma Kate Dimbylow) 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Matthew Ian Howells) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr James Edward Morris) 2 Buy now
09 May 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
27 Mar 2019 auditors Auditors Resignation Company 2 Buy now
12 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2019 accounts Annual Accounts 20 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2018 officers Appointment of secretary (Mr Steve Fowler) 2 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 resolution Resolution 12 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2018 officers Termination of appointment of director (Simon Michael Hancox) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (David Jeremy Grossman) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Simon Michael Hancox) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Matthew Ian Howells) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr Caoilionn Hurley) 3 Buy now
06 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 officers Termination of appointment of secretary (Nigel Andrew Berry) 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Nigel Andrew Berry) 1 Buy now
28 Dec 2017 accounts Annual Accounts 19 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 officers Termination of appointment of director (Stephen Heath Embling) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Simon Michael Hancox) 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 21 Buy now
27 May 2016 officers Termination of appointment of secretary (Nigel Andrew Berry) 1 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 officers Termination of appointment of secretary 1 Buy now
19 Jan 2016 officers Appointment of secretary (Mr Nigel Andrew Berry) 2 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
23 Oct 2015 officers Termination of appointment of director (Grant Ian Mckerron) 1 Buy now
25 Aug 2015 officers Termination of appointment of secretary (Sabina Tariq) 1 Buy now
24 Aug 2015 accounts Annual Accounts 15 Buy now
22 Jun 2015 officers Appointment of secretary (Ms Sabina Tariq) 2 Buy now
18 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jun 2015 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 resolution Resolution 37 Buy now
11 Jun 2015 officers Termination of appointment of secretary 1 Buy now
10 Jun 2015 officers Appointment of director (Mr Stephen Heath Embling) 2 Buy now
04 Mar 2015 officers Appointment of secretary (Mr Nigel Andrew Berry) 2 Buy now
05 Feb 2015 officers Appointment of director (Nigel Andrew Berry) 3 Buy now
05 Feb 2015 officers Appointment of director (Mr David Jeremy Grossman) 3 Buy now
08 Jan 2015 accounts Annual Accounts 14 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 officers Termination of appointment of director (Stephen Derek Moyle) 1 Buy now
01 Sep 2014 resolution Resolution 39 Buy now
20 Aug 2014 mortgage Registration of a charge 45 Buy now
03 Jan 2014 accounts Annual Accounts 12 Buy now
03 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Feb 2013 officers Appointment of director (Mr Stephen Derek Moyle) 2 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 incorporation Incorporation Company 21 Buy now