Advanced company searchLink opens in new window

SECURED FINANCE NETWORK (EUROPE) LIMITED

Company number 09025627

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)
09 Apr 2024 CH01 Director's details changed for Mr Jeremy Clive Harrison on 9 April 2024
15 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
26 May 2021 CH01 Director's details changed for Mr Jeremy Clive Harrison on 26 May 2021
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 AP01 Appointment of Mr Jeremy Clive Harrison as a director on 21 May 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
10 Sep 2018 RP04AP01 Second filing for the appointment of Mr Richard Gumbrecht as a director
16 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 Jul 2018 CH01 Director's details changed for Richard Gumbrecht on 16 July 2018
16 Jul 2018 PSC01 Notification of Richard Gumbrecht as a person with significant control on 6 April 2016
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2018 TM01 Termination of appointment of Robert Michael Trojan as a director on 12 December 2017
07 Mar 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
07 Mar 2018 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 March 2018
19 Jan 2018 CS01 Confirmation statement made on 6 May 2017 with updates
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association