SIMPLY BOOKS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/10/1923 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD KEELING

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEELING / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAMILLA KEELING / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: GLEBE COTTAGE COGGINS MILL LANE MAYFIELD EAST SUSSEX TN20 6UL

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: GLEBE COTTAGE COGGINS MILL LANE MAYFIELD EAST SUSSEX TN20 6UL

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 COMPANY NAME CHANGED PDK SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

20/06/0120 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 53 GROSVENOR STREET LONDON W1X 9FH

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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