SFD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Satisfaction of charge 095409420002 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Registered office address changed from Unit 2 Scotia Road Business Park Tunstall Stoke-on-Trent Staffordshire ST6 4HG United Kingdom to Unit 1 Tunstall Arrow North James Brindley Way Stoke-on-Trent Staffordshire ST6 5FD on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mrs Lynne Daniels on 2024-04-03

View Document

11/04/2411 April 2024 Director's details changed for Mr Mark Daniels on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DANIEL HEATH

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DANIELS / 13/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNNE DANIELS / 13/08/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

02/04/202 April 2020 COMPANY NAME CHANGED DANCO HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

03/07/173 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095409420002

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095409420001

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE DANIELS

View Document

16/02/1716 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 09/06/15 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1514 April 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