S J F TELECOM LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
15/10/2415 October 2024 | Notification of Stuart Faulkner as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Cessation of Lisa Faulkner as a person with significant control on 2024-10-15 |
07/10/247 October 2024 | Appointment of Mr Stuart James Faulkner as a director on 2024-10-07 |
07/10/247 October 2024 | Termination of appointment of Lisa Faulkner as a director on 2024-10-07 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-10-31 |
06/12/216 December 2021 | Registered office address changed from 59 Lancaster Avenue Guildford Surrey GU1 3JR England to 4 Merrow Place Guildford GU4 7DL on 2021-12-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
12/11/1912 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CURRSHO FROM 31/03/2020 TO 31/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 4 MERROW PLACE GUILDFORD SURREY GU4 7DL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART FAULKNER |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA FAULKNER / 15/05/2012 |
10/05/1210 May 2012 | DIRECTOR APPOINTED MRS LISA FAULKNER |
11/04/1211 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
19/05/1119 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/04/1115 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
12/05/1012 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
13/04/1013 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
12/04/1012 April 2010 | SAIL ADDRESS CREATED |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES FAULKNER / 12/04/2010 |
15/05/0915 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
08/05/098 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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