SFB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHELLEY HARVEY

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / SFB GROUP LIMITED / 03/11/2017

View Document

03/11/173 November 2017 COMPANY NAME CHANGED HAYLES LEICESTER LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SFB GROUP LIMITED

View Document

29/10/1729 October 2017 CESSATION OF PAUL CARVELL AS A PSC

View Document

29/10/1729 October 2017 CESSATION OF PETER RICHARD WHITE AS A PSC

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/01/1720 January 2017 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL HORNER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS SHELLEY HARVEY

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MS RACHEL ANNE HORNER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR PAUL CARVELL

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097642310002

View Document

24/09/1524 September 2015 ADOPT ARTICLES 08/09/2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097642310001

View Document

07/09/157 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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