Advanced company searchLink opens in new window

SIMPLIFIED BOOKKEEPING (SE) LTD

Company number 06419359

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)
19 Mar 2017 TM02 Termination of appointment of Grahame Bellingham as a secretary on 19 March 2017
19 Mar 2017 TM01 Termination of appointment of Stuart Walker as a director on 19 March 2017
13 Feb 2017 CH01 Director's details changed for Mr David Michael Brown on 13 February 2017
12 Feb 2017 AD01 Registered office address changed from 148 Portland Road Hove East Sussex BN3 5QL England to 7 Donato Drive London SE15 6BF on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Janet Spencelayh as a director on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of John Robert Lepine as a director on 12 February 2017
12 Feb 2017 TM01 Termination of appointment of Laura Maxine Bayford as a director on 12 February 2017
12 Feb 2017 AP01 Appointment of Mr David Michael Brown as a director on 12 February 2017
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
12 Jul 2016 AD01 Registered office address changed from Navrum House 65 Queens Road Brighton East Sussex BN1 3XD England to 148 Portland Road Hove East Sussex BN3 5QL on 12 July 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AD01 Registered office address changed from 5 Arlington Gardens Saltdean Brighton BN2 8QE England to Navrum House 65 Queens Road Brighton East Sussex BN1 3XD on 16 February 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 165,001
03 Feb 2016 AD01 Registered office address changed from Navrum House 65 Queens Road Brighton BN1 3XD to 5 Arlington Gardens Saltdean Brighton BN2 8QE on 3 February 2016
20 Oct 2015 TM01 Termination of appointment of Stuart Walker as a director on 1 April 2015
20 Oct 2015 AP01 Appointment of Mr Stuart Walker as a director on 1 April 2015
19 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 88,501
12 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 88,501
10 Oct 2015 TM01 Termination of appointment of Christine Louise Mcleod as a director on 1 June 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 87,501
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from 65 Queens Road Brighton BN1 3XD England to Navrum House 65 Queens Road Brighton BN1 3XD on 21 May 2015
21 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
17 Feb 2015 AD01 Registered office address changed from 29 Upper St. James's Street Brighton BN2 1JN to 65 Queens Road Brighton BN1 3XD on 17 February 2015
29 Jan 2015 AP01 Appointment of Mrs Christine Louise Mcleod as a director on 6 January 2015