Advanced company searchLink opens in new window

SIMBA SLEEP CANADA LTD.

Company number 12353545

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
11 Apr 2023 PSC05 Change of details for Simba Sleep Limited as a person with significant control on 11 April 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 MA Memorandum and Articles of Association
20 May 2022 CC04 Statement of company's objects
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with updates
06 Jan 2021 CH01 Director's details changed for Mr Stephen Reid on 4 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Stephen Reid on 4 January 2021
04 Jan 2021 PSC05 Change of details for Simba Sleep Limited as a person with significant control on 4 January 2021
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • USD 1,000.99
28 Sep 2020 CAP-SS Solvency Statement dated 15/09/20
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reducing from $5,999,401 to $ - credited to the distributable reserves of the company. 15/09/2020
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 MA Memorandum and Articles of Association
31 Jan 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 31 January 2020
22 Jan 2020 SH02 Sub-division of shares on 27 December 2019
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • USD 1,000.99