Advanced company searchLink opens in new window

SF INVESTMENT PROPERTIES LIMITED

Company number 10560963

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)
31 Jan 2025 AA01 Current accounting period shortened from 31 January 2024 to 30 January 2024
24 Nov 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from 438 Streatham High Road London SW16 3PX England to 33 Daylesford Road Cheadle SK8 1LE on 12 February 2024
01 Feb 2024 AA Unaudited abridged accounts made up to 31 January 2023
01 Feb 2024 AD01 Registered office address changed from 33 Daylesford Road Cheadle SK8 1LE England to 438 Streatham High Road London SW16 3PX on 1 February 2024
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
20 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
13 Jul 2020 CH01 Director's details changed for Dr Salman Shahid on 10 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 PSC04 Change of details for Faiza Salman as a person with significant control on 10 July 2020
13 Jul 2020 TM01 Termination of appointment of Faiza Salman as a director on 10 July 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
18 Oct 2018 AD01 Registered office address changed from 51 Foxland Road Gatley Cheshire SK8 4QB United Kingdom to 33 Daylesford Road Cheadle SK8 1LE on 18 October 2018
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 100