Advanced company searchLink opens in new window

SF13 LIMITED

Company number 08273729

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)
26 Feb 2019 AA Accounts for a small company made up to 30 June 2018
30 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
23 Mar 2017 AP03 Appointment of Moshe Moses as a secretary on 16 March 2017
02 Feb 2017 AA Accounts for a small company made up to 30 June 2016
19 Dec 2016 AP01 Appointment of Mr George Benninger as a director on 14 December 2016
19 Dec 2016 TM01 Termination of appointment of Stuart David Epstein as a director on 12 December 2016
07 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 30 June 2015
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
21 Jan 2015 AD01 Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015
06 Jan 2015 AA Accounts for a small company made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
04 Nov 2013 AP01 Appointment of Christopher Charles Chew as a director
06 Feb 2013 AP01 Appointment of Stuart David Epstein as a director
06 Feb 2013 AP01 Appointment of Martin Chesler as a director
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 100
06 Feb 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
08 Nov 2012 TM01 Termination of appointment of Joanna Saban as a director
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted