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)
15 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,286.00
09 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 09/09/2016
22 Sep 2016 MR01 Registration of charge 097034220001, created on 20 September 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,688.43
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2016.
27 Apr 2016 MA Memorandum and Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2016 AP01 Appointment of Mr Thomas Alfred Teichman as a director on 20 February 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 200
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,000
21 Mar 2016 SH02 Sub-division of shares on 29 February 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,429
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2016.
21 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 26/02/2016
16 Mar 2016 AD01 Registered office address changed from Dunham House Chester Road Dunham on the Hill Frodsham WA6 0NQ to 42 Brook Street Mayfair London W1K 5DB on 16 March 2016
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 Jan 2016 CH01 Director's details changed for Mr Scott Taylor on 1 January 2016
18 Jan 2016 CH01 Director's details changed for Mr David Simon Hickson on 1 January 2016
18 Jan 2016 CH01 Director's details changed for Mr James William Cox on 1 January 2016
03 Dec 2015 AP01 Appointment of Mr Steve Reid as a director on 4 November 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
25 Aug 2015 AP01 Appointment of Mr Scott Taylor as a director on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr James William Cox as a director
25 Aug 2015 AP01 Appointment of Mr James William Cox as a director on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr David Simon Hickson as a director on 25 August 2015