Advanced company searchLink opens in new window

SIFA LIMITED

Company number 02689134

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 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Aug 2019 MR04 Satisfaction of charge 026891340004 in full
11 Jun 2019 TM01 Termination of appointment of David John Ingram as a director on 31 May 2019
08 May 2019 TM02 Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019
08 May 2019 TM01 Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019
21 Mar 2019 MR01 Registration of charge 026891340005, created on 21 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
04 Feb 2019 CH01 Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 MR04 Satisfaction of charge 026891340003 in full
11 Apr 2018 MR01 Registration of charge 026891340004, created on 5 April 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
26 Oct 2017 AP03 Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017
26 Oct 2017 TM02 Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 TM01 Termination of appointment of Vivian Williams as a director on 8 September 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
02 Mar 2016 TM01 Termination of appointment of Ian Cockerill as a director on 29 February 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
11 Feb 2016 CH01 Director's details changed for Mr Neil Martin Stevens on 5 February 2016