Advanced company searchLink opens in new window

SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED

Company number 04883675

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)
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 242,790.7
06 Jan 2025 TM01 Termination of appointment of Amy Elizabeth Grey as a director on 31 December 2024
16 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 23,990.7
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 239,190.7
04 Oct 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 237,690.7
17 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 9 July 2024
  • GBP 236,990.7
19 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2024
  • GBP 234,390.7
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2023
  • GBP 235,390.7
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 233,690.7
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 230,690.7
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2024.
03 Apr 2024 CH01 Director's details changed for Mr Gary Robin Nutter on 18 March 2024
25 Mar 2024 AD01 Registered office address changed from PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW to Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX on 25 March 2024
18 Mar 2024 AP01 Appointment of Mr. Gary Robin Nutter as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of David Alan Bond as a director on 18 March 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 228,570.7
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 225,770.7
10 Jan 2024 AP01 Appointment of Mr. Norman Bone as a director on 1 January 2024
03 Jan 2024 TM01 Termination of appointment of Janice Margaret Munday as a director on 29 December 2023
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2022
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2022
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2023
  • GBP 223,050.7
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 223,050.7
26 Oct 2023 AA Group of companies' accounts made up to 31 March 2023