- Company Overview for SIMPLE FINANCING LIMITED (09982642)
- Filing history for SIMPLE FINANCING LIMITED (09982642)
- People for SIMPLE FINANCING LIMITED (09982642)
- More for SIMPLE FINANCING LIMITED (09982642)
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
|
|
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 |