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)
08 Feb 2016 AD01 Registered office address changed from 10 East Street Epsom Surrey KT17 1HH to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 8 February 2016
04 Feb 2016 AP01 Appointment of Mr David John Ingram as a director on 18 January 2016
13 Jan 2016 AUD Auditor's resignation
06 Jan 2016 AP01 Appointment of Mr Vivian Williams as a director on 8 December 2015
07 Dec 2015 TM01 Termination of appointment of Stuart Robert Bushell as a director on 30 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 MR04 Satisfaction of charge 026891340001 in full
06 Jul 2015 MR04 Satisfaction of charge 026891340002 in full
25 Jun 2015 MR01 Registration of charge 026891340003, created on 22 June 2015
12 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90
06 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AP01 Appointment of Mr David Alan Golder as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Richard Ardron as a director on 1 August 2014
07 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 90
21 Jan 2014 AP01 Appointment of Mr David Robert Charles Kershaw as a director
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 MR01 Registration of charge 026891340002
27 Dec 2013 MR01 Registration of charge 026891340001
12 Jul 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Mrs Sarah Clare Turvey on 1 August 2012
05 Feb 2013 AD03 Register(s) moved to registered inspection location
05 Feb 2013 CH01 Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012
05 Feb 2013 CH01 Director's details changed for Mr Neil Martin Stevens on 1 August 2012