Advanced company searchLink opens in new window

SIMPLY PLEASURE LIMITED

Company number 04341488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 AA Full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
24 Oct 2016 AA Full accounts made up to 31 January 2016
14 Jun 2016 TM01 Termination of appointment of Kate Hodgson-Egan as a director on 14 June 2016
26 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 165,000
13 Nov 2015 AA Full accounts made up to 31 January 2015
13 Jun 2015 MR04 Satisfaction of charge 3 in full
20 May 2015 MR01 Registration of charge 043414880005, created on 18 May 2015
09 May 2015 MR04 Satisfaction of charge 1 in full
09 May 2015 MR04 Satisfaction of charge 2 in full
05 May 2015 MR01 Registration of charge 043414880004, created on 27 April 2015
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 165,000
08 Jan 2015 AP01 Appointment of Kate Hodgson-Egan as a director on 1 September 2013
07 Nov 2014 AA Full accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 165,000
30 Dec 2013 AP01 Appointment of Mr Toby Tait Branston as a director
30 Dec 2013 AP01 Appointment of Mr Symon John Reeves as a director
10 Oct 2013 AA Full accounts made up to 31 January 2013
15 Jul 2013 AP03 Appointment of Mr Toby Tait Branston as a secretary
20 May 2013 TM01 Termination of appointment of Heather Hemming as a director
20 May 2013 TM02 Termination of appointment of Heather Hemming as a secretary
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2012 AA Full accounts made up to 31 January 2012
30 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders