SFC EMPLOYEE (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Registered office address changed from The Townhouse 114-116 Fore Street Hertford SG14 1AJ England to Bramble House, Furzehall Farm Wickham Road Fareham PO16 7JH on 2025-01-20 |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2023-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2024-11-22 with no updates |
17/01/2517 January 2025 | Confirmation statement made on 2023-11-22 with updates |
23/12/2423 December 2024 | Satisfaction of charge 123687720001 in full |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Registration of charge 123687720004, created on 2024-11-29 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Registration of charge 123687720003, created on 2023-10-11 |
12/10/2312 October 2023 | Registration of charge 123687720002, created on 2023-10-11 |
08/03/238 March 2023 | Notification of Mwa Financial Ltd as a person with significant control on 2023-02-24 |
08/03/238 March 2023 | Termination of appointment of Lauren Sarah Owen as a secretary on 2023-02-24 |
08/03/238 March 2023 | Termination of appointment of Michael Owen as a director on 2023-02-24 |
08/03/238 March 2023 | Termination of appointment of Lauren Sarah Owen as a director on 2023-02-24 |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
08/03/238 March 2023 | Registered office address changed from 3rd Floor City Reach 5 Greenwich View Place, Millharbour London E14 9NN England to The Townhouse 114-116 Fore Street Hertford SG14 1AJ on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr Dean Campbell Banks as a director on 2023-02-24 |
08/03/238 March 2023 | Appointment of Mr Edward Louis Rosengarten as a director on 2023-02-24 |
08/03/238 March 2023 | Termination of appointment of Sandra Gail Higgins as a director on 2023-02-24 |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Cessation of Lauren Sarah Owen as a person with significant control on 2023-02-24 |
08/03/238 March 2023 | Cessation of Michael Owen as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Registration of charge 123687720001, created on 2023-02-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
22/11/2222 November 2022 | Cessation of Spm Employee Benefits Ltd as a person with significant control on 2022-09-01 |
22/11/2222 November 2022 | Notification of Lauren Sarah Owen as a person with significant control on 2022-09-01 |
22/11/2222 November 2022 | Notification of Michael Owen as a person with significant control on 2022-09-01 |
28/09/2228 September 2022 | Purchase of own shares. |
28/09/2228 September 2022 | Cancellation of shares. Statement of capital on 2022-09-01 |
27/09/2227 September 2022 | Memorandum and Articles of Association |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
24/02/2224 February 2022 | Accounts for a small company made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | SECRETARY APPOINTED MRS LAUREN SARAH OWEN |
18/08/2018 August 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN GILES |
18/12/1918 December 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