Advanced company searchLink opens in new window

SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED

Company number 04883675

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)
28 Mar 2023 AP03 Appointment of Mr Stuart Malcolm Kelly as a secretary on 28 March 2023
28 Mar 2023 TM02 Termination of appointment of Allan Geoffrey Skelton as a secretary on 28 March 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 223,050.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 222,350.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
06 Feb 2023 TM01 Termination of appointment of Colin Peter Smith as a director on 1 February 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 220,850.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
16 Dec 2022 MR04 Satisfaction of charge 048836750008 in full
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 220,710.7
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
27 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 218,110.7
21 Apr 2022 AP01 Appointment of Mr Simon Patrick Loftus Butcher as a director on 14 April 2022
05 Jan 2022 TM01 Termination of appointment of David Kenneth Duggins as a director on 31 December 2021
29 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
17 Dec 2021 AP01 Appointment of Mr Andrew James Mcnaughton as a director on 14 December 2021
29 Oct 2021 AP01 Appointment of Ms Lorna Gratton as a director on 27 October 2021
07 Oct 2021 MR04 Satisfaction of charge 048836750007 in full
07 Oct 2021 MR04 Satisfaction of charge 4 in full
07 Oct 2021 MR04 Satisfaction of charge 2 in full
04 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
07 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction of aithorised share capital revoked and deleted. 19/08/2021
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2021 MR01 Registration of charge 048836750009, created on 19 August 2021