SIMPLY ASSET FINANCE OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Frederick Engell Athill as a director on 2023-06-20

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/04/2225 April 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105882440001

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 ADOPT ARTICLES 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR. RICHARD CHARLES CHADWICK

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS. ROUMENA ROUMENOVA GOSCOMB

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / SAF GROUP FINANCE LIMITED / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 2-6 BOUNDARY ROW LONDON SE1 8HP ENGLAND

View Document

05/03/195 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 8010000

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 10000

View Document

19/04/1819 April 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / HAF GROUP FINANCE LIMITED / 03/04/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JAKOBUS STEFANUS WOLVAARDT

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR JOHN WILES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR BRIAN DHENIN

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM

View Document

25/04/1725 April 2017 ADOPT ARTICLES 10/04/2017

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES RANDALL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MS YLVA CECILIA OERTENGREN

View Document

03/04/173 April 2017 COMPANY NAME CHANGED HAF GROUP OPERATIONS LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/1727 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company