SF13 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 082737290003, created on 2025-05-30 |
10/02/2510 February 2025 | Change of details for Spring Finance Group Ltd as a person with significant control on 2025-02-07 |
04/11/244 November 2024 | Accounts for a small company made up to 2024-06-30 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
26/09/2426 September 2024 | Appointment of Inge Valkenburg as a secretary on 2024-09-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/01/249 January 2024 | Accounts for a small company made up to 2023-06-30 |
12/11/2312 November 2023 | Registration of charge 082737290002, created on 2023-10-27 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Termination of appointment of Gavin Roland Diamond as a director on 2023-05-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-18 with updates |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Memorandum and Articles of Association |
28/09/2228 September 2022 | Registration of charge 082737290001, created on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Appointment of Mrs Della Ann Bloom as a secretary on 2021-11-01 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/01/227 January 2022 | Termination of appointment of George Benninger as a director on 2021-12-31 |
20/12/2120 December 2021 | Appointment of Mr Andrew Jonathan Bloom as a director on 2021-12-20 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/04/193 April 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
26/02/1926 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
23/03/1723 March 2017 | SECRETARY APPOINTED MOSHE MOSES |
02/02/172 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART EPSTEIN |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR GEORGE BENNINGER |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
25/11/1525 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM REGENT HOUSE ALLUM GATE BOREHAMWOOD HERTFORDSHIRE WD6 4RS |
06/01/156 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
10/11/1410 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
19/03/1419 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
13/11/1313 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
04/11/134 November 2013 | DIRECTOR APPOINTED CHRISTOPHER CHARLES CHEW |
06/02/136 February 2013 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
06/02/136 February 2013 | DIRECTOR APPOINTED STUART DAVID EPSTEIN |
06/02/136 February 2013 | 30/10/12 STATEMENT OF CAPITAL GBP 100 |
06/02/136 February 2013 | DIRECTOR APPOINTED MARTIN CHESLER |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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