Advanced company searchLink opens in new window

SIMPLY BOOKS LTD

Company number 10999545

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)
11 Apr 2025 TM01 Termination of appointment of Benjamin Johns as a director on 30 March 2025
07 Mar 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
27 Feb 2025 AA Total exemption full accounts made up to 28 February 2024
27 Nov 2024 AA01 Previous accounting period shortened from 30 April 2024 to 28 February 2024
17 Apr 2024 AD01 Registered office address changed from 5a Ack Lane East Bramhall Stockport SK7 2BE England to 228 Moss Lane Bramhall Stockport SK7 1BD on 17 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2024 PSC04 Change of details for Mr Benjamin Johns as a person with significant control on 7 February 2024
20 Feb 2024 PSC01 Notification of Karen Johns as a person with significant control on 7 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
19 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 07/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 MA Memorandum and Articles of Association
13 Feb 2024 MR04 Satisfaction of charge 109995450001 in full
13 Feb 2024 MR04 Satisfaction of charge 109995450002 in full
07 Feb 2024 AP01 Appointment of Mrs Karen Johns as a director on 7 February 2024
07 Feb 2024 CERTNM Company name changed how novel LTD\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
02 Feb 2024 TM01 Termination of appointment of Harrison Jowett as a director on 1 February 2024
05 Jan 2024 AD01 Registered office address changed from Suite 2a No.1 the Courtyard Earl Road Cheadle Hulme SK8 6GN England to 5a Ack Lane East Bramhall Stockport SK7 2BE on 5 January 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 CS01 Confirmation statement made on 18 August 2023 with updates
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 100
21 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 12/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association