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)
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500,100
04 Aug 2014 AP01 Appointment of Mr George Leo Benninger as a director on 1 August 2014
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 500,100
15 Mar 2014 MR04 Satisfaction of charge 1 in full
14 Mar 2014 MR01 Registration of charge 077314780002
10 Feb 2014 AP01 Appointment of Mr Norman Clifford Epstein as a director
10 Dec 2013 AA Accounts for a small company made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a small company made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
22 Aug 2012 CH03 Secretary's details changed for Christopher Charles Chew on 1 January 2012
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AA01 Current accounting period shortened from 31 August 2012 to 30 June 2012
22 Sep 2011 AP03 Appointment of Christopher Charles Chew as a secretary
22 Sep 2011 AP01 Appointment of Mr Stuart David Epstein as a director
22 Sep 2011 AP01 Appointment of Mr Martin David Chesler as a director
22 Sep 2011 AP01 Appointment of Mr Jeffrey Harold Margolis as a director
22 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
07 Sep 2011 TM01 Termination of appointment of Joanna Saban as a director
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted