- 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) |
---|---|---|---|
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
11 Sep 2017 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 September 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Bruce Malcolm Price Edwards on 27 January 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Martin Turner as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Nizam Hashiem Dollie on 1 August 2011 | |
17 Jan 2012 | CH03 | Secretary's details changed for Mr Nizam Hashiem Dollie on 1 August 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Lee Associates 5 Southampton Place London WC1A 2DA on 1 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 |