Advanced company searchLink opens in new window

SEF HOLDINGS LIMITED

Company number 05204144

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
25 May 2023 MR04 Satisfaction of charge 052041440001 in full
25 May 2023 MR01 Registration of charge 052041440002, created on 15 May 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Feb 2021 AD01 Registered office address changed from 10 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA United Kingdom to Unit 24 Merrylees Industrial Estate Leeside Desford Leicestershire LE9 9FS on 24 February 2021
21 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CH01 Director's details changed for Christopher Maurice Hughes on 17 September 2019
18 Sep 2019 PSC04 Change of details for a person with significant control
17 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
17 Sep 2019 PSC04 Change of details for Mr Thomas Kevin Hughes as a person with significant control on 29 August 2019
17 Sep 2019 PSC04 Change of details for Mr Patrick Joseph Hughes as a person with significant control on 29 August 2019
17 Sep 2019 CH03 Secretary's details changed for Nina Hughes on 29 August 2019
17 Sep 2019 CH01 Director's details changed for Thomas Hughes on 29 August 2019
17 Sep 2019 CH01 Director's details changed for Mr Patrick Joseph Hughes on 29 August 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 MR01 Registration of charge 052041440001, created on 25 October 2018
13 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates