- Company Overview for SF13 LIMITED (08273729)
- Filing history for SF13 LIMITED (08273729)
- People for SF13 LIMITED (08273729)
- Charges for SF13 LIMITED (08273729)
- More for SF13 LIMITED (08273729)
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
|
|
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
|
|
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
|
|
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
|
|
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
|