Advanced company searchLink opens in new window

SFIA 2020 LIMITED

Company number 12136851

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)
02 Mar 2023 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 28 February 2023
02 Mar 2023 TM02 Termination of appointment of Lars Fredrick Arthur Swann as a secretary on 28 February 2023
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 6 August 2021
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 9,000
03 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 1,000
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
16 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
28 Apr 2021 AA Micro company accounts made up to 31 December 2020
17 Nov 2020 AP03 Appointment of Mr Lars Fredrick Arthur Swann as a secretary on 17 November 2020
01 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 10,000
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 9,900
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 9,800
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 8,900
14 Jan 2020 SH02 Sub-division of shares on 24 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 8,000
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 7,900
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
13 Aug 2019 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
02 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-02
  • GBP 1