SF PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-26 with no updates |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/08/2325 August 2023 | Director's details changed for Mr Gary Richard Elmblad on 2023-08-25 |
| 25/08/2325 August 2023 | Director's details changed for Ms Sonia De Assuncao Sousa Fava on 2023-08-25 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/09/2015 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098446950002 |
| 31/03/1831 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098446950001 |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 17 SILCHESTER CLOSE ANDOVER SP10 3RL ENGLAND |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 29/02/1629 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098446950001 |
| 27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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