Advanced company searchLink opens in new window

MY FINANCE CLUB LIMITED

Company number 07301026

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)
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Jul 2022 AD01 Registered office address changed from Electric Works, Office 3-067 3 Concourse Way Sheffield S1 2BJ England to Electric Works G 007 9 3 Concourse Way Sheffield South Yorkshire S1 2BJ on 5 July 2022
31 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
08 Feb 2022 MR04 Satisfaction of charge 073010260001 in full
26 Jan 2022 AA Micro company accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 AA Micro company accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 MR01 Registration of charge 073010260002, created on 2 March 2021
25 Mar 2021 MR01 Registration of charge 073010260003, created on 2 March 2021
10 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 30 June 2017
26 Feb 2018 MR01 Registration of charge 073010260001, created on 26 February 2018
23 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
21 Dec 2017 PSC07 Cessation of Geoffrey Harry Holland as a person with significant control on 19 June 2017
21 Dec 2017 TM01 Termination of appointment of Lesley Bridget Louise Beale as a director on 19 June 2017
21 Dec 2017 PSC07 Cessation of Subish Surendran Ezhava as a person with significant control on 19 June 2017
21 Dec 2017 PSC07 Cessation of Lesley Bridget Louise Beale as a person with significant control on 19 June 2017
21 Dec 2017 PSC07 Cessation of Joseph Thomas Beale as a person with significant control on 19 June 2017