SBFI GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2020-11-30

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1H, 1ST FLOOR, INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UN

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BSC HONS ALAN FERRIER HYND / 31/03/2016

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR STEPHEN MARK FINCH

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMBLY

View Document

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1H, 1ST FLOOR INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1TW ENGLAND

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / B SC HONS ALAN FERRIER HYND / 10/07/2012

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEE FINGER / 11/06/2010

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY ALAN HYND

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MR STEPHEN MARK FINCH

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / B SC HONS ALAN FERRIER HYND / 29/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN HARVEY PLUMBLY / 29/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEE FINGER / 29/11/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0929 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED THOMAS FINGER

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCGOWAN

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGOWAN / 15/04/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

25/06/0825 June 2008 SECRETARY APPOINTED ALAN FERRIER HYND

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANDREW MARTIN HARVEY PLUMBLY

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/05/089 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/063 August 2006 S366A DISP HOLDING AGM 06/02/06

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 08/02/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 21/01/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

07/01/057 January 2005 COMPANY NAME CHANGED MAXSAMBA LIMITED CERTIFICATE ISSUED ON 07/01/05

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

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