Advanced company searchLink opens in new window

SF11 LIMITED

Company number 07731478

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)
09 Jan 2024 AA Accounts for a small company made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Gavin Roland Diamond as a director on 31 May 2023
02 Mar 2023 MR01 Registration of charge 077314780006, created on 2 March 2023
28 Feb 2023 AA Accounts for a small company made up to 30 June 2022
31 Oct 2022 AD01 Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 31 October 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
05 Sep 2022 AP01 Appointment of Mr Gavin Roland Diamond as a director on 23 August 2022
24 Aug 2022 PSC07 Cessation of Spring Finance Limited as a person with significant control on 16 August 2022
24 Aug 2022 PSC02 Notification of Spring Finance Group Ltd as a person with significant control on 16 August 2022
01 Jul 2022 MR01 Registration of charge 077314780005, created on 30 June 2022
29 Apr 2022 AP03 Appointment of Mrs Della Ann Bloom as a secretary on 1 November 2021
09 Feb 2022 AA Accounts for a small company made up to 30 June 2021
07 Jan 2022 TM01 Termination of appointment of George Leo Benninger as a director on 31 December 2021
20 Dec 2021 AP01 Appointment of Mr Andrew Jonathan Bloom as a director on 20 December 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
18 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
18 Aug 2021 TM01 Termination of appointment of Paul Julian Mann as a director on 14 June 2021
30 Jun 2021 MR01 Registration of charge 077314780004, created on 14 June 2021
05 Mar 2021 AA Accounts for a small company made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
22 Jan 2020 AA Accounts for a small company made up to 30 June 2019
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
19 Jul 2019 TM01 Termination of appointment of Graeme Edward Wade as a director on 6 July 2019
19 Jul 2019 TM01 Termination of appointment of Christopher Charles Chew as a director on 6 July 2019