SF11 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Spring Finance Group Ltd as a person with significant control on 2025-02-07

View Document

04/11/244 November 2024 Accounts for a small company made up to 2024-06-30

View Document

26/09/2426 September 2024 Appointment of Inge Valkenburg as a secretary on 2024-09-26

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

26/07/2426 July 2024 Registration of charge 077314780007, created on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Accounts for a small company made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Termination of appointment of Gavin Roland Diamond as a director on 2023-05-31

View Document

02/03/232 March 2023 Registration of charge 077314780006, created on 2023-03-02

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-06-30

View Document

31/10/2231 October 2022 Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 2022-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Appointment of Mrs Della Ann Bloom as a secretary on 2021-11-01

View Document

09/02/229 February 2022 Accounts for a small company made up to 2021-06-30

View Document

07/01/227 January 2022 Termination of appointment of George Leo Benninger as a director on 2021-12-31

View Document

20/12/2120 December 2021 Appointment of Mr Andrew Jonathan Bloom as a director on 2021-12-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registration of charge 077314780004, created on 2021-06-14

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME WADE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEW

View Document

04/04/194 April 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 TRANSACTION DOCUMENTS 05/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077314780003

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077314780002

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PAUL JULIAN MANN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR GRAEME EDWARD WADE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARGOLIS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN EPSTEIN

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CHEW

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR MOSHE MOSES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHEW

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART EPSTEIN

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID CHESLER / 21/01/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID EPSTEIN / 21/01/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HAROLD MARGOLIS / 21/01/2015

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM REGENT HOUSE ALLUM GATE BOREHAMWOOD HERTFORDSHIRE WD6 4RS

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR GEORGE LEO BENNINGER

View Document

17/03/1417 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 500100

View Document

15/03/1415 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077314780002

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR NORMAN CLIFFORD EPSTEIN

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CHEW / 01/01/2012

View Document

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

22/09/1122 September 2011 05/08/11 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR JEFFREY HAROLD MARGOLIS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR STUART DAVID EPSTEIN

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR MARTIN DAVID CHESLER

View Document

22/09/1122 September 2011 SECRETARY APPOINTED CHRISTOPHER CHARLES CHEW

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

05/08/115 August 2011 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