Advanced company searchLink opens in new window

SIMPLY EVENTS (SOUTHERN) LIMITED

Company number 08189183

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)
21 Mar 2018 CH03 Secretary's details changed for Mrs Melanie Jane Louise Kiani on 20 March 2018
21 Mar 2018 PSC04 Change of details for Ms Melanie Jane Louise Kiani as a person with significant control on 20 March 2018
15 Mar 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 61C Seamoor Road Bournemouth BH4 9AE to Unit 5 Branksome Business Centre Cortry Close Poole Dorset BH12 4BQ on 1 July 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Feb 2016 AP01 Appointment of Miss Nadia Farissi as a director on 11 February 2016
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
27 May 2015 AD01 Registered office address changed from 8 Clement Mews 5 R L Stevenson Avenue Westbourne Bournemouth Dorset BH4 8AU to 61C Seamoor Road Bournemouth BH4 9AE on 27 May 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 TM01 Termination of appointment of a director
19 Sep 2014 AD01 Registered office address changed from Meadow View Throop Road Bournemouth Dorset BH8 0DH England to 8 Clement Mews 5 R L Stevenson Avenue Westbourne Bournemouth Dorset BH4 8AU on 19 September 2014
19 Sep 2014 CH01 Director's details changed for Mrs Melanie Jane Louise Kiani on 1 April 2014
19 Sep 2014 CH03 Secretary's details changed for Mrs Melanie Jane Louise Kiani on 1 April 2014
19 Sep 2014 TM01 Termination of appointment of Hazel Elizabeth Hatch as a director on 25 May 2014
25 Jun 2014 AAMD Amended accounts made up to 31 August 2013
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
23 Aug 2012 NEWINC Incorporation