Advanced company searchLink opens in new window

SIMPLY COFFEE SYSTEMS LTD

Company number 07118512

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)
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Mar 2015 AP01 Appointment of Mrs Verity Rowe as a director on 1 February 2015
18 Mar 2015 AP01 Appointment of Mr Carl Rowe as a director on 1 February 2015
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
05 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Dass Ram as a director
24 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Duncan Pike as a director
02 Dec 2011 SH08 Change of share class name or designation
02 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Jul 2011 AD01 Registered office address changed from Yarde Lane Salisbury Road Pimperne Blandford Forum Dorset DT11 8TU United Kingdom on 22 July 2011
21 Apr 2011 AD01 Registered office address changed from Westcott Park Cullompton Devon EX15 1SA England on 21 April 2011
09 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
04 Mar 2010 AP01 Appointment of Dass Ram as a director
04 Mar 2010 AP01 Appointment of Mr Duncan Matthew Llewellyn Pike as a director
04 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2010 SH08 Change of share class name or designation
04 Mar 2010 CC04 Statement of company's objects
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)