Advanced company searchLink opens in new window

SFM UK HOLDINGS LIMITED

Company number 06611623

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)
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3,080,000
04 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
01 Jul 2011 AD03 Register(s) moved to registered inspection location
01 Jul 2011 AD02 Register inspection address has been changed
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,830,000
24 Feb 2011 AD01 Registered office address changed from , 56 Conduit Street, Regent Gate, London, W1S 2YZ, United Kingdom on 24 February 2011
24 Feb 2011 AD01 Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 24 February 2011
18 Feb 2011 AD01 Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011
14 Feb 2011 AD01 Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
23 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,030,000.00
23 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 875,000
05 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Gavin Murphy on 1 June 2010
02 Jul 2010 CH03 Secretary's details changed for Maryann Canfield on 1 June 2010
02 Jul 2010 CH01 Director's details changed for Maryann Canfield on 1 June 2010
24 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 04/06/09; full list of members
26 Jun 2009 288c Director's change of particulars / gavin murphy / 01/01/2009
26 Jun 2009 288c Director's change of particulars / gavin murphy / 01/01/2009
26 Jun 2009 288c Director and secretary's change of particulars / maryann canfield / 01/01/2009
23 Jun 2009 288c Director and secretary's change of particulars / maryann canfield / 01/04/2009
23 Jun 2009 288c Director and secretary's change of particulars / maryann canfield / 01/04/2009