SQF HC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-07-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
20/09/2220 September 2022 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 12 Southview Road Strathblane Glasgow G63 9JQ on 2022-09-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/04/1615 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
03/12/153 December 2015 | ADOPT ARTICLES 28/03/2014 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DAVIES / 28/03/2015 |
21/04/1521 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 24A MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7NS SCOTLAND |
06/05/146 May 2014 | CURREXT FROM 31/03/2015 TO 31/07/2015 |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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