Advanced company searchLink opens in new window

SFR ENTERPRISES LIMITED

Company number 10855703

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)
05 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
07 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Feb 2023 CH01 Director's details changed for Mr Sean Francis Rhodes on 8 February 2023
10 Feb 2023 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 8 February 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
26 Jan 2022 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 22 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Sean Francis Rhodes on 22 January 2022
12 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 23 August 2019
22 Jan 2020 PSC07 Cessation of Shauni Elizabeth Garrity as a person with significant control on 23 August 2019
22 Jan 2020 TM01 Termination of appointment of Shauni Elizabeth Garrity as a director on 23 August 2019
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
05 Feb 2019 AD01 Registered office address changed from Units 8-10 Kiln Acre Business Centre Wickham Road Fareham Hampshire PO16 7JS United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 5 February 2019
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 PSC04 Change of details for Ms Shauni Elizabeth Garrity as a person with significant control on 5 March 2018
26 Jul 2018 CH01 Director's details changed for Ms Shauni Elizabeth Garrity on 5 March 2018
05 Mar 2018 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Sean Francis Rhodes on 5 March 2018