S&F PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
142 D
CHEETHAM HILL ROAD
MANCHESTER
M8 8PZ

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EMAD YOUSAF / 04/05/2010

View Document

12/07/1312 July 2013 05/03/12 STATEMENT OF CAPITAL GBP 2

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/06/1325 June 2013 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM
C/O MRS FAHMEEDA SHAFIQUE
11 CARTMEL CLOSE
BURY
LANCASHIRE
BL9 8JA
UNITED KINGDOM

View Document

05/05/125 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MIAN MOHAMMAD SHAFIQUE / 08/04/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAHMEEDA SHAFIQUE / 08/04/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

18/03/1118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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