SF2 BEDFORD LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2329 January 2023 Termination of appointment of Ayla Jane Vanderkruk as a director on 2022-12-31

View Document

29/01/2329 January 2023 Appointment of Miss Nicole Planson as a director on 2023-01-01

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

29/01/2329 January 2023 Notification of Nicole Planson as a person with significant control on 2023-01-01

View Document

29/01/2329 January 2023 Cessation of Sam Jonathan Nutt as a person with significant control on 2022-12-31

View Document

29/01/2329 January 2023 Termination of appointment of Sam Jonathan Nutt as a director on 2022-12-31

View Document

29/01/2329 January 2023 Termination of appointment of Duane Lea Parkin as a director on 2022-12-31

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-07 with updates

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/04/212 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/2025 November 2020 DIRECTOR APPOINTED MR DUANE LEA PARKIN

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

29/10/2029 October 2020 CESSATION OF DUANE PARKIN AS A PSC

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR DORIAN ALEXIS

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MS AYLA JANE VANDERKRUK

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR DORIAN NIGEL REECE ALEXIS / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN NIGEL REECE ALEXIS / 07/07/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DUANE PARKIN

View Document

21/03/1921 March 2019 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