- Company Overview for SFI LOGISTICS LIMITED (03916005)
- Filing history for SFI LOGISTICS LIMITED (03916005)
- People for SFI LOGISTICS LIMITED (03916005)
- Charges for SFI LOGISTICS LIMITED (03916005)
- More for SFI LOGISTICS LIMITED (03916005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle-upon-Tyne NE12 8EG on 14 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Bruce Malcolm Price Edwards on 25 October 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
16 Nov 2021 | TM01 | Termination of appointment of Nizam Hashiem Dollie as a director on 4 October 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of Nizam Hashiem Dollie as a secretary on 4 October 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | MR04 | Satisfaction of charge 5 in full | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
21 Jan 2020 | CH03 | Secretary's details changed for Mr Nizam Hashiem Dollie on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr David Harman on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Bruce Malcolm Price Edwards on 21 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Nizam Hashiem Dollie on 21 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | PSC05 | Change of details for Rangemore Group Limited as a person with significant control on 20 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Bruce Malcolm Price Edwards on 6 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Nizam Hashiem Dollie on 7 February 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |