SIMBA SLEEP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of share class name or designation

View Document

18/06/2518 June 2025 Registration of charge 097034220009, created on 2025-05-30

View Document

16/06/2516 June 2025 Registration of charge 097034220008, created on 2025-05-30

View Document

16/06/2516 June 2025 Registration of charge 097034220007, created on 2025-05-30

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Particulars of variation of rights attached to shares

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Particulars of variation of rights attached to shares

View Document

14/05/2514 May 2025 Satisfaction of charge 097034220006 in full

View Document

13/05/2513 May 2025 Director's details changed for Craig De Pratto on 2025-05-01

View Document

13/05/2513 May 2025 Termination of appointment of James William Foren Cox as a director on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Craig De Pratto as a director on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Stewart Schaefer as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Andrew Massey Mcclements as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Thomas Alfred Teichman as a director on 2025-05-01

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Allan Leslie Leighton as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Nigel William Wray as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Nam Trinh as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Peter Michael Yu as a director on 2025-05-01

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

06/03/256 March 2025 Termination of appointment of Nicholas Mark Pink as a director on 2025-02-20

View Document

12/02/2512 February 2025 Director's details changed for Mr Steve Reid on 2025-02-10

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2023-01-26

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Satisfaction of charge 097034220002 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 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 2023-04-11

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-14

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Director's details changed for Mr James William Cox on 2022-02-11

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Statement of company's objects

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097034220005

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097034220004

View Document

08/01/208 January 2020 ADOPT ARTICLES 27/12/2019

View Document

06/01/206 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 7096.05

View Document

06/01/206 January 2020 11/10/19 STATEMENT OF CAPITAL GBP 275.62394

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE REID / 02/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED TEICHMAN / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASSEY MCCLEMENTS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JAMES EDWARD MAUNSELL-THOMAS

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAUNSELL-THOMAS / 02/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COX

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY MCCLEMENTS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED NAM TRINH

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PETER MICHAEL YU

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM MEZZANINE SOUTHSIDE BUILDING 105 VICTORIA STREET LONDON SW1E 6QT UNITED KINGDOM

View Document

02/01/202 January 2020 DIRECTOR APPOINTED NICHOLAS MARK PINK

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN EPP

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKSON

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALLAN LESLIE LEIGHTON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 3655.36

View Document

13/12/1813 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097034220003

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS DANIELS

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLEN EPP / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DANIELS / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COX / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASSEY MCCLEMENTS / 15/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HICKSON / 15/10/2018

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUDMUNDUR REYNISSON

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097034220002

View Document

15/05/1815 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1820 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 3211.92

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR BRIAN R G EPP

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097034220001

View Document

06/02/186 February 2018 ALTER ARTICLES 24/01/2018

View Document

06/02/186 February 2018 ARTICLES OF ASSOCIATION

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 3068.61

View Document

30/01/1830 January 2018 ALTER ARTICLES 24/01/2018

View Document

17/01/1817 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 3059.30

View Document

17/01/1817 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 3051.35

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR

View Document

22/11/1722 November 2017 S1096 COURT ORDER TO RECTIFY

View Document

22/11/1722 November 2017 CURRSHO FROM 31/07/2017 TO 30/09/2016

View Document

21/09/1721 September 2017 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 2623.54

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017

View Document

07/06/177 June 2017

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE REID / 01/06/2017

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED TEICHMAN / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS DANIELS / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HICKSON / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TAYLOR / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLIAM MCCLEMENTS / 01/06/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 42 BROOK STREET MAYFAIR LONDON W1K 5DB ENGLAND

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COX / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASSEY MCCLEMENTS / 01/06/2017

View Document

31/05/1731 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1728 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 2022.65

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/05/1710 May 2017 ADOPT ARTICLES 28/04/2017

View Document

09/05/179 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/174 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 1824.13

View Document

22/03/1722 March 2017 ALTER ARTICLES 16/03/2017

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 ARTICLES OF ASSOCIATION

View Document

07/03/177 March 2017 ALTER ARTICLES 22/02/2017

View Document

11/02/1711 February 2017 COMPANY BUSINESS 13/01/2017

View Document

09/02/179 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 1821.56

View Document

02/02/172 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 1789.47

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR GUDMUNDUR GAUTI REYNISSON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/175 January 2017 ARTICLES OF ASSOCIATION

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED LEWIS DANIELS

View Document

15/12/1615 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 1739.04

View Document

09/10/169 October 2016 ADOPT ARTICLES 09/09/2016

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097034220001

View Document

24/06/1624 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1622 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 1688.43

View Document

27/04/1627 April 2016 ALTER ARTICLES 13/04/2016

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR THOMAS ALFRED TEICHMAN

View Document

21/03/1621 March 2016 25/08/15 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1621 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1621 March 2016 ADOPT ARTICLES 26/02/2016

View Document

21/03/1621 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 1429

View Document

21/03/1621 March 2016 04/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1621 March 2016 SUB-DIVISION 29/02/16

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM DUNHAM HOUSE CHESTER ROAD DUNHAM ON THE HILL FRODSHAM WA6 0NQ

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT TAYLOR / 01/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM COX / 01/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HICKSON / 01/01/2016

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR STEVE REID

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANDREW MASSEY MCCLEMENTS

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR JAMES WILLIAM COX

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR SCOTT TAYLOR

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID SIMON HICKSON

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR JAMES WILLIAM COX

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company