About

Registered Number: 07810601
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: C/O Simply Cartons Limited, Perry Road, Nottingham, NG5 1GQ

 

Simply Cartons Holdings Ltd was registered on 14 October 2011 and are based in Nottingham. Simply Cartons Holdings Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 17 October 2016
AUD - Auditor's letter of resignation 20 July 2016
RESOLUTIONS - N/A 17 March 2016
MA - Memorandum and Articles 17 March 2016
RESOLUTIONS - N/A 16 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2015
SH19 - Statement of capital 16 December 2015
CAP-SS - N/A 16 December 2015
MR04 - N/A 16 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 November 2015
RESOLUTIONS - N/A 14 August 2015
SH08 - Notice of name or other designation of class of shares 14 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 October 2014
RESOLUTIONS - N/A 29 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2014
SH19 - Statement of capital 29 July 2014
CAP-SS - N/A 29 July 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
SH08 - Notice of name or other designation of class of shares 25 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
CERTNM - Change of name certificate 21 November 2011
CONNOT - N/A 21 November 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AA01 - Change of accounting reference date 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AD01 - Change of registered office address 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.