SFIA FOUNDATION

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Holly Porter as a director on 2025-02-25

View Document

24/04/2524 April 2025 Appointment of Mrs Wendy Franklin as a director on 2025-03-17

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Mark Jonathan Lillycrop on 2015-10-21

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Michelle Dawn Richmond as a director on 2024-02-01

View Document

15/04/2415 April 2024 Appointment of Mr Colin Edward Duncan Sellers as a director on 2024-02-01

View Document

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

View Accounts

07/02/247 February 2024 Appointment of Mrs Holly Porter as a director on 2023-12-01

View Document

06/02/246 February 2024 Termination of appointment of Adam Thilthorpe as a director on 2023-09-19

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Director's details changed for Chris Fechner on 2023-12-08

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-05-09

View Document

12/05/2312 May 2023 Appointment of Chris Fechner as a director on 2023-02-23

View Document

11/05/2311 May 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-05-09

View Document

11/05/2311 May 2023 Termination of appointment of Randall Brugeaud as a director on 2023-02-23

View Document

11/05/2311 May 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-05-11

View Document

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

View Accounts

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Appointment of Mr Randall Brugeaud as a director on 2021-03-02

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DERI / 29/05/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THILTHORPE / 29/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 AUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

16/05/1916 May 2019 ADOPT ARTICLES 03/04/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 AUDITED ABRIDGED

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN CASSAR

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 19/05/16 NO MEMBER LIST

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR ROBERT DERI

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR DEAN MICHAEL CASSAR

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARK JONATHAN LILLYCROP

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

04/06/154 June 2015 19/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MICHELLE DAWN RICHMOND

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD BRIDGEFOOT

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR PHILIP LAURENCE JONES

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIM CARDINAL

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ADAM THILTHORPE

View Document

20/05/1420 May 2014 19/05/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MICHAEL PAUL OWEN

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLACY

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CARDINAL / 23/12/2013

View Document

06/06/136 June 2013 19/05/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR TIM CARDINAL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHIEL VAN DER VOORT

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED NIGEL HARRY PAYNE

View Document

31/05/1231 May 2012 19/05/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MYLES O'CONNOR

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/08/112 August 2011 19/05/11 NO MEMBER LIST

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MYLES HANNO TAAFFE O'CONNOR

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED BENJAMIN TOBY CLACY

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL DALY

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDIS

View Document

03/06/103 June 2010 19/05/10 NO MEMBER LIST

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN RICKWOOD

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 ADOPT ARTICLES 05/02/2009

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HOOK

View Document

04/06/094 June 2009 DIRECTOR APPOINTED NIALL JOESPH DALY

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

28/02/0928 February 2009 REGISTERED OFFICE CHANGED ON 28/02/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM SILLARS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MICHIEL WILHELMUS MARIA VAN DER VOORT

View Document

07/11/087 November 2008 DIRECTOR APPOINTED KEITH MCLEON ALDIS

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

26/01/0526 January 2005 S366A DISP HOLDING AGM 07/09/04

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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