SF SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 19/03/2419 March 2024 | Termination of appointment of Risikatu Arike Akodu as a director on 2024-03-19 |
| 13/01/2413 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 27/01/2227 January 2022 | Appointment of Mrs Risikatu Arike Akodu as a director on 2022-01-27 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 16/02/1916 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 11/05/1611 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR RISIKATU AKODU |
| 11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR RISIKATU AKODU |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 25/05/1525 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 03/06/143 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 16/06/1316 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 02/12/122 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM SUITE 40 CORNISH HOUSE GREEN DRAGON LANE BRENTFORD MIDDLESEX TW8 0DE UNITED KINGDOM |
| 29/06/1229 June 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/05/1123 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 28/01/1128 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
| 15/01/1115 January 2011 | REGISTERED OFFICE CHANGED ON 15/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RISIKATU ARIKE AKODU / 01/01/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AKODU / 01/01/2010 |
| 06/07/106 July 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 04/06/094 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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