Advanced company searchLink opens in new window

STANDARD FINANCE LTD

Company number 13343672

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)
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC01 Notification of Jude Nzeako as a person with significant control on 28 August 2022
21 Sep 2022 AP01 Appointment of Dr Jude Nzeako as a director on 28 August 2022
21 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 August 2022
21 Sep 2022 AP03 Appointment of Dr Jude Nzeako as a secretary on 28 August 2022
21 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Doncaster DN6 8DA England to 48 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LP on 21 September 2022
21 Sep 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 August 2022
21 Sep 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 August 2022
19 May 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 April 2022
19 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
03 May 2022 AA Accounts for a dormant company made up to 30 April 2022
11 Apr 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Doncaster DN6 8DA on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
19 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-19
  • GBP 1