Advanced company searchLink opens in new window

ST. GEORGE FINANCIAL PLANNING LIMITED

Company number 08337133

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jan 2023 AD01 Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX to 29 Avenue Road Doncaster DN2 4AQ on 2 January 2023
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 TM02 Termination of appointment of Adamantia Jean Manousaki as a secretary on 1 December 2016
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
14 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
27 Nov 2016 AP03 Appointment of Mrs Adamantia Jean Manousaki as a secretary on 15 November 2016
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
20 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
10 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
06 Sep 2015 TM02 Termination of appointment of Silvia Rizk as a secretary on 1 September 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
30 Jan 2015 DS02 Withdraw the company strike off application