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)
31 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
10 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
30 Oct 2017 AP01 Appointment of Mr Alain Vincent Mandy as a director on 2 January 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 100,000
27 Oct 2017 PSC01 Notification of Stephen Page as a person with significant control on 6 April 2016
27 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
27 Oct 2017 AP01 Appointment of Mr Mark Somers Hosking Tayler as a director on 2 January 2017
15 Aug 2017 AD01 Registered office address changed from Startup Funding Club Ltd 1-6 Speedy Place London WC1H 8BU England to 1-6 Speedy Place Cromer Street London WC1H 8BU on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP to Startup Funding Club Ltd 1-6 Speedy Place London WC1H 8BU on 15 August 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
28 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 50,000
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 10