SFB VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Sfb Ventures Holdings Ltd as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to 93 High Street Tewkesbury Gloucestershire GL20 5JZ on 2025-09-22

View Document

10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Director's details changed for Ms Lucy Victoria Mazalon on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

05/03/245 March 2024 Notification of Sfb Ventures Holdings Ltd as a person with significant control on 2023-01-06

View Document

05/03/245 March 2024 Change of details for Mr Benjamin James Aylward Mccarthy as a person with significant control on 2023-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Particulars of variation of rights attached to shares

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

27/10/2227 October 2022 Change of share class name or designation

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES AYLWARD MCCARTHY / 19/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MS LUCY VICTORIA MAZALON

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM FLAT 3 CANONBURY HEIGHTS EAST 9 HENSHALL STREET LONDON N1 3GA UNITED KINGDOM

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM FLAT 13 310 KINGSLAND ROAD LONDON E8 4DB UNITED KINGDOM

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES AYLWARD MCCARTHY / 23/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES AYLWARD MCCARTHY / 05/12/2017

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES AYLWARD MCCARTHY / 05/12/2017

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM FLAT 82 WOOLHOUSE 74 BACK CHURCH LANE LONDON E1 1AF UNITED KINGDOM

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES AYLWARD MCCARTHY / 18/09/2017

View Document

27/03/1727 March 2017 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