Advanced company searchLink opens in new window

SBF CONSULTANTS LIMITED

Company number 06515376

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)
25 Nov 2024 AA Micro company accounts made up to 29 February 2024
02 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
14 Dec 2023 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 61-67 Rectory Road Wivenhoe Colchester CO7 9ES on 14 December 2023
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 42-44 Bishopsgate London EC2N 4AH on 8 December 2022
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Apr 2020 AA Micro company accounts made up to 29 February 2020
23 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Paul Anthony Martin on 22 February 2017
11 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 CH01 Director's details changed for Mr Paul Anthony Martin on 3 March 2016
02 Nov 2015 AD01 Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 2 November 2015
23 Oct 2015 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 23 October 2015
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015