Advanced company searchLink opens in new window

SIMPLY FINANCE GROUP LIMITED

Company number 09302053

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
11 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Luke Somerset as a director on 30 March 2020
23 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
24 Aug 2020 SH19 Statement of capital on 24 August 2020
  • GBP 1
24 Aug 2020 SH20 Statement by Directors
24 Aug 2020 CAP-SS Solvency Statement dated 27/03/20
24 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2020 AP01 Appointment of Mr Andrew Phillip Pearson as a director on 27 March 2020
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
01 May 2019 TM01 Termination of appointment of Mark Russell Fleet as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Mark James Woodall as a director on 23 April 2019
01 May 2019 TM01 Termination of appointment of Ian Stuart Darby as a director on 23 April 2019
01 May 2019 AP01 Appointment of Mr Luke Somerset as a director on 23 April 2019
30 Nov 2018 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England to St Helens 1 Undershaft London EC3P 3DQ on 30 November 2018
26 Nov 2018 AD01 Registered office address changed from 5th Floor Cutlers Exchange 123 Houndsditch London EC3A 7BU to 9 Devonshire Square London EC2M 4YF on 26 November 2018