Advanced company searchLink opens in new window

SFD (GB) LIMITED

Company number 06817177

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 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,333
09 Sep 2014 AA Accounts for a small company made up to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,333
18 Sep 2013 AA Accounts for a small company made up to 30 April 2013
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Christopher Welsh on 5 March 2013
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
05 Dec 2012 CH01 Director's details changed for Mr Aristide John Stavropolous on 5 December 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2,333
12 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
21 Nov 2011 TM02 Termination of appointment of Lynn Smith as a secretary
25 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
25 Feb 2011 AD04 Register(s) moved to registered office address
02 Dec 2010 AA Accounts for a small company made up to 30 April 2010
28 May 2010 AP01 Appointment of Mr John Drinkwater as a director
25 May 2010 AP01 Appointment of Mr Aristide John Stavropolous as a director
12 May 2010 SH08 Change of share class name or designation
12 May 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,000
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Christopher Welsh on 1 January 2010