SFC ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Change of details for Sfc Capital Ltd as a person with significant control on 2024-03-15

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Registered office address changed from 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Ms Angelika Burawska on 2023-03-08

View Document

10/02/2310 February 2023 Appointment of Sfc Capital Ltd as a director on 2022-12-16

View Document

10/02/2310 February 2023 Termination of appointment of Marguerite Clare Crossfield as a director on 2022-12-16

View Document

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

View Accounts

15/12/2215 December 2022 Change of details for Startup Funding Club Limited as a person with significant control on 2020-09-04

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 50 EASTCASTLE STREET SUITE 345 50 EASTCASTLE STREET LONDON W1W 8EA ENGLAND

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1-6 SPEEDY PLACE CROMER STREET LONDON WC1H 8BU ENGLAND

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM ROSEMORE HEATON GRANGE ROAD ROMFORD ESSEX RM2 5PP ENGLAND

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / STARTUP FUNDING CLUB LIMITED / 31/05/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS MARGUERITE CLARE CROSSFIELD

View Document

26/09/1826 September 2018 CESSATION OF DANDAN DIGITAL LTD AS A PSC

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAW TSEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE CROSSFIELD

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS ANGELIKA BURAWSKA

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SHAW HEE TSEN

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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