Advanced company searchLink opens in new window

SIMPLIFIED TRADE FINANCE LIMITED

Company number 11374908

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
01 May 2024 AD01 Registered office address changed from 53 Thorndale Close Chatham ME5 9SW England to 124 City Road London EC1V 2NX on 1 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Jun 2023 CERTNM Company name changed walker 34 LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
20 May 2022 AD01 Registered office address changed from 53 Thorndale Close 53 Thorndale Close Chatham Kent ME5 9SW England to 53 Thorndale Close Chatham ME5 9SW on 20 May 2022
26 Apr 2022 AP01 Appointment of Mrs Sharon Anne King as a director on 13 April 2022
20 Apr 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 53 Thorndale Close 53 Thorndale Close Chatham Kent ME5 9SW on 20 April 2022
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 2
25 Sep 2018 PSC01 Notification of Sharon Anne King as a person with significant control on 19 July 2018
25 Sep 2018 PSC04 Change of details for Simon King as a person with significant control on 25 September 2018
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 1