Advanced company searchLink opens in new window

SIMPLE FINANCING LIMITED

Company number 09982642

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)
18 Apr 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
16 Apr 2024 CH01 Director's details changed for Mr David Linsley on 23 March 2024
16 Apr 2024 CH01 Director's details changed for Mr Hassan Noorali Sayani on 23 March 2024
16 Apr 2024 CH03 Secretary's details changed for Mr David Linsley on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mr David Linsley as a person with significant control on 18 November 2022
16 Apr 2024 PSC07 Cessation of Simple Holdings Limited as a person with significant control on 21 October 2022
23 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House, 14-18 Great Titchfield St London W1W 8BD on 23 March 2024
05 Sep 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Nov 2022 AA Accounts for a dormant company made up to 21 February 2022
02 Nov 2022 CH01 Director's details changed for Mr David Linsley on 2 November 2022
02 Nov 2022 CH03 Secretary's details changed for Mr David Linsley on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Hassan Noorali Sayani on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mr David Linsley as a person with significant control on 2 November 2022
25 Oct 2022 CERTNM Company name changed macan office LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
24 Oct 2022 PSC02 Notification of Simple Holdings Limited as a person with significant control on 21 October 2022
24 Oct 2022 AP01 Appointment of Mr Hassan Noorali Sayani as a director on 21 October 2022
24 Oct 2022 AD01 Registered office address changed from 182 Front Street Chester Le Street Co Durham DH3 3AZ England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Helen Linsley as a director on 21 October 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019