SFSGLOBE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Change of details for Mr Shakeel Sultan as a person with significant control on 2025-03-07 |
09/03/259 March 2025 | Termination of appointment of Danish Ali as a director on 2025-03-07 |
09/03/259 March 2025 | Registered office address changed from 19B York Road Edgbaston Birmingham B16 9HX England to 19 Thornwood Close St-104 Oldbury B68 9LX on 2025-03-09 |
09/03/259 March 2025 | Appointment of Mr Shakeel Sultan as a director on 2025-03-07 |
09/03/259 March 2025 | Director's details changed for Mr Shakeel Sultan on 2025-03-07 |
09/03/259 March 2025 | Notification of Shakeel Sultan as a person with significant control on 2025-03-07 |
09/03/259 March 2025 | Cessation of Danish Ali as a person with significant control on 2025-03-07 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
09/12/249 December 2024 | Notification of Danish Ali as a person with significant control on 2024-12-01 |
09/12/249 December 2024 | Cessation of Shakeel Sultan as a person with significant control on 2024-12-01 |
09/12/249 December 2024 | Termination of appointment of Shakeel Sultan as a director on 2024-12-01 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
05/10/245 October 2024 | Registered office address changed from 19 Thornwood Close Ste-104 Oldbury B68 9LX England to 19B York Road Edgbaston Birmingham B16 9HX on 2024-10-05 |
25/09/2425 September 2024 | Appointment of Mr Danish Ali as a director on 2024-09-24 |
25/09/2425 September 2024 | Change of details for Mr Shakeel Sultan as a person with significant control on 2024-09-25 |
07/08/247 August 2024 | Registered office address changed from 69 Beechmore Road Suit No 101 Birmingham B26 3AR England to 19 Thornwood Close Ste-104 Oldbury B68 9LX on 2024-08-07 |
06/06/246 June 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Beechmore Road Suit No 101 Birmingham B26 3AR on 2024-06-06 |
06/06/246 June 2024 | Elect to keep the directors' residential address register information on the public register |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/10/2216 October 2022 | Micro company accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Registered office address changed from Unit 3 a37 Premier House, Rolfe Street Smethwick, West Midlands B66 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-25 |
24/02/2224 February 2022 | Director's details changed for Mr Shakeel Sultan on 2022-02-22 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL SULTAN / 10/02/2021 |
10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR SHAKEEL SULTAN / 10/02/2021 |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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