Advanced company searchLink opens in new window

SIMPLE SECURE FINANCE LIMITED

Company number 10272970

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)
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
04 Sep 2024 CH01 Director's details changed for Mr Callan Callahan Jones on 4 September 2024
04 Sep 2024 PSC04 Change of details for Mr Callan Jones as a person with significant control on 4 September 2024
30 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 36 Ridgeside Avenue Brighton BN1 8WB England to Suite 2 Oak House Tanshire Park Shackleford Road, Elstead Godalming GU8 6LB on 1 July 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Dec 2021 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England to 36 Ridgeside Avenue Brighton BN1 8WB on 10 December 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
01 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
25 Sep 2018 CH01 Director's details changed for Mr Callan Jones on 21 September 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
20 Apr 2018 CH01 Director's details changed for Mr Callan Jones on 19 April 2018
11 Apr 2018 AD01 Registered office address changed from 18 Chertsey Street Fleet Hampshire GU51 1HS United Kingdom to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 11 April 2018
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-12
  • GBP 1