SFIN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Amba House 15 College Road Harrow HA1 1BA on 2023-01-23

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED SFIN LTD CERTIFICATE ISSUED ON 17/05/19

View Document

02/04/192 April 2019 CHANGE PERSON AS DIRECTOR

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHINAV SONA NURUKURTHI / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR ABHINAV SONA NURUKURTHI / 01/04/2019

View Document

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

View Accounts

26/03/1926 March 2019 CHANGE PERSON AS DIRECTOR

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ABHINAV SONA NURUKURTHI / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHINAV SONA NURUKURTHI / 25/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM FLAT 10 BISHOPS COURT 238 HIGH STREET SLOUGH SL1 1JU ENGLAND

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANA NURUKURTHI

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHANA NURUKURTHI

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ABHINAV SONA NURUKURTHI / 16/03/2018

View Document

16/03/1816 March 2018 CESSATION OF ARCHANA NURUKURTHI AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/03/1715 March 2017 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