Advanced company searchLink opens in new window

SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED

Company number 06793236

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)
04 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
26 Nov 2024 AA01 Previous accounting period shortened from 30 November 2024 to 30 June 2024
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
01 May 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
21 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 30 January 2024
14 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/03/2024.
08 Feb 2024 PSC02 Notification of Simmons Gainsford Professional Services Limited as a person with significant control on 6 December 2023
08 Feb 2024 PSC07 Cessation of Simmons Gainsford Nominees Limited as a person with significant control on 6 December 2023
17 Jan 2024 CC04 Statement of company's objects
08 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 MA Memorandum and Articles of Association
23 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2010
  • GBP 100
09 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2010
  • GBP 85
09 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2010
  • GBP 70
09 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2010
  • GBP 50
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CH01 Director's details changed for James Bryan Duggan on 29 July 2022
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CH01 Director's details changed for David John Pumfrey on 7 June 2021
10 Jun 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 10 June 2021
10 Jun 2021 PSC05 Change of details for Simmons Gainsford Nominees Limited as a person with significant control on 7 June 2021