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)
04 Apr 2019 AAMD Amended accounts for a small company made up to 30 June 2018
26 Feb 2019 AA Accounts for a small company made up to 30 June 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction documents 05/07/2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
18 Jul 2018 MR01 Registration of charge 077314780003, created on 12 July 2018
13 Jul 2018 MR04 Satisfaction of charge 077314780002 in full
30 Apr 2018 AP01 Appointment of Mr Paul Julian Mann as a director on 25 April 2018
30 Apr 2018 AP01 Appointment of Mr Graeme Edward Wade as a director on 23 April 2018
19 Apr 2018 TM01 Termination of appointment of Jeffrey Harold Margolis as a director on 18 April 2018
19 Apr 2018 TM01 Termination of appointment of Norman Clifford Epstein as a director on 18 April 2018
19 Dec 2017 AA Accounts for a small company made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
03 Apr 2017 AP01 Appointment of Mr Christopher Charles Chew as a director on 16 March 2017
03 Apr 2017 AP03 Appointment of Mr Moshe Moses as a secretary on 16 March 2017
03 Apr 2017 TM02 Termination of appointment of Christopher Charles Chew as a secretary on 16 March 2017
02 Feb 2017 AA Accounts for a small company made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Stuart David Epstein as a director on 12 December 2016
24 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500,100
02 Sep 2015 CH01 Director's details changed for Mr Stuart David Epstein on 21 January 2015
02 Sep 2015 CH01 Director's details changed for Mr Jeffrey Harold Margolis on 21 January 2015
02 Sep 2015 CH01 Director's details changed for Mr Martin David Chesler on 21 January 2015
21 Jan 2015 AD01 Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015
03 Jan 2015 AA Accounts for a small company made up to 30 June 2014