SF13 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 082737290003, created on 2025-05-30

View Document

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

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

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

12/11/2312 November 2023 Registration of charge 082737290002, created on 2023-10-27

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with 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

28/02/2328 February 2023 Total exemption full accounts 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

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Registration of charge 082737290001, created on 2022-09-21

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

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Termination of appointment of George 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

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

03/04/193 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

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MOSHE MOSES

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

19/12/1619 December 2016 DIRECTOR APPOINTED MR GEORGE BENNINGER

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Document

25/11/1525 November 2015 Annual return made up to 30 October 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

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED CHRISTOPHER CHARLES CHEW

View Document

06/02/136 February 2013 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED STUART DAVID EPSTEIN

View Document

06/02/136 February 2013 30/10/12 STATEMENT OF CAPITAL GBP 100

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MARTIN CHESLER

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information