Advanced company searchLink opens in new window

SFI LOGISTICS LIMITED

Company number 03916005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,825
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
  • GBP 3,825
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
  • GBP 3,825
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