SFDHT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Confirmation statement made on 2022-03-17 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2022-03-30

View Document

05/02/255 February 2025 Micro company accounts made up to 2020-03-30

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2021-03-30

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2023-03-30

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

13/01/2513 January 2025 Registered office address changed from 10 Wheatsheaf Gardens Sheerness Kent ME12 1YJ England to 30 Shobden Road London N17 7PG on 2025-01-13

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

12/06/2112 June 2021 Compulsory strike-off action has been suspended

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/03/2011 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 25 EPPS ROAD SITTINGBOURNE KENT ME10 1JD ENGLAND

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE FRANCES FREEMAN / 28/10/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN BOOTES / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE FRANCES BOOTES / 24/11/2016

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/04/1510 April 2015 DIRECTOR APPOINTED MR CRAIG ALAN BOOTES

View Document

17/03/1517 March 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