- Company Overview for SJF ENERGY LTD (10991355)
- Filing history for SJF ENERGY LTD (10991355)
- People for SJF ENERGY LTD (10991355)
- More for SJF ENERGY LTD (10991355)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
29 Nov 2022 | PSC04 | Change of details for Sophie Janet Furness as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Robert Edward Charles Wilson on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr David Richard Matthew Thomas on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mrs Philippa Jean Thomas on 28 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from San Remo 13 Trinity Square Llandudno Conwy LL30 2RB Wales to 14 Upper Northgate Street Chester CH1 4EE on 28 November 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Philippa Jean Thomas on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr David Richard Matthew Thomas on 19 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Sophie Janet Furness as a person with significant control on 19 September 2018 | |
10 Sep 2018 | PSC01 | Notification of Sophie Janet Furness as a person with significant control on 2 October 2017 | |
16 May 2018 | AD01 | Registered office address changed from Wilson House Leicester Road Ibstock LE67 6HP United Kingdom to San Remo 13 Trinity Square Llandudno Conwy LL30 2RB on 16 May 2018 | |
19 Mar 2018 | PSC04 | Change of details for Sophie Janet Furness as a person with significant control on 9 March 2018 | |
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|