SFG GROUP LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Registered office address changed from Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF United Kingdom to 4th Floor 11 Leadenhall Street London EC3V 1LP on 2024-05-15

View Document

22/04/2422 April 2024 Appointment of Lisa Zina Walklin-Knight as a director on 2024-04-04

View Document

22/04/2422 April 2024 Appointment of Mr Christopher Wallis as a director on 2024-04-04

View Document

15/04/2415 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-04-04

View Document

15/04/2415 April 2024 Appointment of Mr Simon David Embley as a director on 2024-04-04

View Document

15/04/2415 April 2024 Termination of appointment of Andrew Phillip Pearson as a director on 2024-04-04

View Document

15/04/2415 April 2024 Satisfaction of charge 098969570001 in full

View Document

26/03/2426 March 2024 Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF on 2024-03-26

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FLEET

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR LUKE SOMERSET

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DARBY

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 5TH FLOOR, CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU ENGLAND

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098969570001

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER AVRILI

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MARK RUSSELL FLEET

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LARKIN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON KNIGHT

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 ADOPT ARTICLES 14/10/2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MARK JAMES WOODALL

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR IAN STUART DARBY

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED SIMON TIMOTHY TALBOT KNIGHT

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT F DRIVERS WHARF SOUTHAMPTON HAMPSHIRE SO14 0PF UNITED KINGDOM

View Document

12/02/1612 February 2016 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR WALTER ANTHONY AVRILI

View Document

28/01/1628 January 2016 STATEMENT BY DIRECTORS

View Document

22/01/1622 January 2016 ADOPT ARTICLES 08/12/2015

View Document

14/01/1614 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1614 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 1500000

View Document

13/01/1613 January 2016 REDUCE ISSUED CAPITAL 07/01/2016

View Document

13/01/1613 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 1000000

View Document

13/01/1613 January 2016 SOLVENCY STATEMENT DATED 07/01/16

View Document

01/12/151 December 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