Advanced company searchLink opens in new window

SF ALLIANCE (UK) LTD

Company number 07062019

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)
11 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from C/O Agnon Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom on 11 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mr Shahid Chaudhary on 30 October 2011
01 Dec 2011 CH01 Director's details changed for Mr Kashif Latif on 30 October 2011
01 Dec 2011 AD01 Registered office address changed from Regus Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom on 1 December 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jul 2011 AP01 Appointment of Mr Kashif Latif as a director
05 Jul 2011 AD01 Registered office address changed from 50 Broad Street Dagenham Essex RM10 9HP United Kingdom on 5 July 2011
08 Jun 2011 TM01 Termination of appointment of Firoz Surti as a director
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
26 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted