Advanced company searchLink opens in new window

SIMPLY BUSINESS FINANCE LIMITED

Company number 10814890

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
31 Oct 2023 AD01 Registered office address changed from The Offices Newtown Road Hove BN3 7BA England to The Offices 57 Newtown Road Hove BN3 7BA on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD England to The Offices Newtown Road Hove BN3 7BA on 31 October 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
03 Aug 2020 PSC07 Cessation of Alastair Paul James as a person with significant control on 1 August 2020
03 Aug 2020 TM01 Termination of appointment of Alastair Paul James as a director on 1 August 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
06 Mar 2020 PSC04 Change of details for Mr Gary Richard Smith as a person with significant control on 21 November 2018
06 Mar 2020 PSC04 Change of details for Mr Alastair Paul James as a person with significant control on 21 November 2018
06 Mar 2020 EW01 Withdrawal of the directors' register information from the public register
06 Mar 2020 EW01RSS Directors' register information at 6 March 2020 on withdrawal from the public register
06 Mar 2020 EW02 Withdrawal of the directors' residential address register information from the public register
29 Jan 2019 PSC01 Notification of Gary Richard Smith as a person with significant control on 21 November 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
21 Nov 2018 AP01 Appointment of Mr Gary Richard Smith as a director on 21 November 2018
15 Nov 2018 AD01 Registered office address changed from 58 Coventry Street Brighton BN1 5PQ United Kingdom to Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD on 15 November 2018
13 Nov 2018 AAMD Amended micro company accounts made up to 30 June 2018
15 Aug 2018 AA Micro company accounts made up to 30 June 2018