Advanced company searchLink opens in new window

SIMBA SLEEP LIMITED

Company number 09703422

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)
02 Jan 2020 AP01 Appointment of Mr Peter Michael Yu as a director on 30 December 2019
02 Jan 2020 TM01 Termination of appointment of Harry William Mcclements as a director on 30 December 2019
02 Jan 2020 AP01 Appointment of Nam Trinh as a director on 30 December 2019
15 Oct 2019 TM01 Termination of appointment of Brian Robert Glen Epp as a director on 15 April 2019
11 Oct 2019 TM01 Termination of appointment of David Simon Hickson as a director on 12 June 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
11 Apr 2019 AP01 Appointment of Mr Allan Leslie Leighton as a director on 17 March 2019
10 Apr 2019 AP01 Appointment of Mr Nigel William Wray as a director on 17 March 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,655.36
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,655.36
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2019
13 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 MR01 Registration of charge 097034220003, created on 3 December 2018
06 Nov 2018 TM01 Termination of appointment of Lewis Daniels as a director on 4 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Brian Robert Glen Epp on 15 October 2018
17 Oct 2018 CH01 Director's details changed for Lewis Daniels on 15 October 2018
17 Oct 2018 CH01 Director's details changed for Mr James William Cox on 15 October 2018
17 Oct 2018 CH01 Director's details changed for Mr David Simon Hickson on 15 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Andrew Massey Mcclements on 15 October 2018
05 Sep 2018 AA Accounts for a small company made up to 30 September 2017
30 Aug 2018 TM01 Termination of appointment of Gudmundur Gauti Reynisson as a director on 22 August 2018
24 Aug 2018 MR01 Registration of charge 097034220002, created on 22 August 2018
15 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name