Advanced company searchLink opens in new window

SIMPLE FINTECH LIMITED

Company number 11624358

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2023 DS01 Application to strike the company off the register
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 AD01 Registered office address changed from Level39, Simple Transfer Canada Square London E14 5AB England to Level39, Simple Transfer One Canada Square London E14 5AB on 28 October 2021
27 Oct 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
06 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
05 Aug 2021 AD01 Registered office address changed from 16 the Boulevard Woodford Green IG8 8GW England to Level39, Simple Transfer Canada Square London E14 5AB on 5 August 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Dec 2020 AD01 Registered office address changed from E1 Studios, Unit - 110, 3-15 Whitechapel Road London E1 1DU England to 16 the Boulevard Woodford Green IG8 8GW on 17 December 2020
02 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
23 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
15 Nov 2019 CH03 Secretary's details changed for Mr Muhammad Naufal Arshad Zamir on 15 November 2019
15 Nov 2019 PSC04 Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Muhammad Naufal Arshad Zamir on 15 November 2019
14 Nov 2019 AD01 Registered office address changed from City Reach Building, 5 Greenwich View Place London E14 9NN United Kingdom to E1 Studios, Unit - 110, 3-15 Whitechapel Road London E1 1DU on 14 November 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 800