SF6 RECOVERY LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Second filing of Confirmation Statement dated 2022-07-18 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
17/07/2317 July 2023 | Director's details changed for Mrs Victoria Gibbs on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Mr Peter Andrew Gibbs on 2023-07-17 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/07/2229 July 2022 | Confirmation statement made on 2022-07-18 with no updates |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Change of share class name or designation |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Director's details changed for Mr Peter Andrew Gibbs on 2021-07-16 |
20/07/2120 July 2021 | Director's details changed for Mrs Victoria Gibbs on 2021-07-16 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
21/01/2121 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
20/07/2020 July 2020 | 18/07/20 Statement of Capital gbp 100 |
14/01/2014 January 2020 | NOTIFICATION OF PSC STATEMENT ON 05/12/2019 |
13/01/2013 January 2020 | CESSATION OF PETER ANDREW GIBBS AS A PSC |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 4 ANGLESEY VIEW ANGLESEY VIEW GOSPORT PO12 1QJ UNITED KINGDOM |
04/11/194 November 2019 | DIRECTOR APPOINTED MR IAN PETER STONE |
04/11/194 November 2019 | DIRECTOR APPOINTED MRS VICTORIA GIBBS |
04/11/194 November 2019 | DIRECTOR APPOINTED MRS JANE CAROLINE STONE |
19/07/1919 July 2019 | 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