SI-FI GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

07/03/257 March 2025 Registered office address changed from Hollis House Maesbury Road Oswestry SY10 8NR United Kingdom to Tns Building Maesbury Road Oswestry SY10 8NR on 2025-03-07

View Document

07/01/257 January 2025 Termination of appointment of Benjamin Luke Bawtree Jobson as a director on 2024-12-01

View Document

07/01/257 January 2025 Registered office address changed from 155 Gray's Inn Road London WC1X 8UE England to Hollis House Maesbury Road Oswestry SY10 8NR on 2025-01-07

View Document

12/12/2412 December 2024 Resolutions

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Satisfaction of charge 085566250001 in full

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUNENE HOLDINGS LTD

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH AMERICAN SECURITIES LTD

View Document

13/07/2013 July 2020 CESSATION OF UBUNTU BUSINESS HOLDINGS LIMITED AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF SARKATE SECURITIES LTD AS A PSC

View Document

22/05/2022 May 2020 ADOPT ARTICLES 05/05/2020

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085566250001

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR MICHAEL KEITH HARRIS

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR BENJAMIN BAWTREE JOBSON

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 MILE OAK MAESBURY ROAD OSWESTRY SHROPSHIRE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBUNTU BUSINESS HOLDINGS LIMITED

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKATE SECURITIES LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/135 June 2013 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