SFM (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

29/07/2529 July 2025 NewChange of details for Mr George Gary Hewitt as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr George Gary Hewitt on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 1 Roayl Terrace Southend on Sea Essex SS1 1EA United Kingdom to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Roayl Terrace Southend on Sea Essex SS1 1EA on 2025-07-29

View Document

03/06/253 June 2025 Notification of George Gary Hewitt as a person with significant control on 2025-04-01

View Document

02/06/252 June 2025 Cessation of Gary David Hewitt as a person with significant control on 2025-04-01

View Document

02/06/252 June 2025 Second filing of Confirmation Statement dated 2023-07-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Termination of appointment of Gary David Hewitt as a director on 2023-07-29

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Gary David Hewitt on 2022-03-28

View Document

31/03/2231 March 2022 Change of details for Mr Gary David Hewitt as a person with significant control on 2022-03-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/06/185 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY DAVID HEWITT / 17/11/2017

View Document

04/12/174 December 2017 CESSATION OF MARK RICHARD DEVEREAUX AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID HEWITT / 12/02/2015

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091506810001

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DEVEREAUX

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MARK RICHARD DEVEREAUX

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR GARY HEWITT

View Document

10/09/1410 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1428 July 2014 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