Advanced company searchLink opens in new window

SFC CAPITAL PARTNERS LTD

Company number 09226119

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)
15 Mar 2024 TM01 Termination of appointment of Alain Vincent Mandy as a director on 9 March 2024
20 Dec 2023 AA Full accounts made up to 31 August 2023
20 Jul 2023 RP04PSC07 Second filing for the cessation of Mr Stephen Page as a person with significant control
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 May 2023 AA Full accounts made up to 31 August 2022
09 Mar 2023 PSC04 Change of details for Mr Stephen Roy Page as a person with significant control on 20 February 2020
08 Mar 2023 CH01 Director's details changed for Mr Stephen Roy Page on 8 March 2023
08 Mar 2023 CH03 Secretary's details changed for Marguerite Crossfield on 8 March 2023
08 Mar 2023 PSC07 Cessation of Stephen Roy Page as a person with significant control on 20 February 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/07/2023.
08 Mar 2023 CH01 Director's details changed for Mr Mark Somers Hosking Tayler on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Alain Vincent Mandy on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 8 March 2023
13 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 August 2021
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
12 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
28 Apr 2020 AD01 Registered office address changed from 50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA England to 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA on 28 April 2020
27 Apr 2020 AD01 Registered office address changed from 1-6 Speedy Place Cromer Street London WC1H 8BU England to 50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA on 27 April 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 115,000
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 115,000
19 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
12 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
26 Sep 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 August 2018