- Company Overview for SFD GROUP LIMITED (10104586)
- Filing history for SFD GROUP LIMITED (10104586)
- People for SFD GROUP LIMITED (10104586)
- Charges for SFD GROUP LIMITED (10104586)
- More for SFD GROUP LIMITED (10104586)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
11 Apr 2024 | CH01 | Director's details changed for Mrs Lynne Daniels on 3 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Mark Daniels on 3 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Ethan Thomas Daniels on 3 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Adam Clarke on 3 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Unit 2 Scotia Road Business Park Tunstall Stoke on Trent Staffordshire ST6 4HG United Kingdom to Unit 1 Tunstall Arrow North James Brindley Way Stoke on Trent Staffordshire ST6 5FD on 11 April 2024 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | SH02 | Sub-division of shares on 14 October 2022 | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
24 Oct 2022 | AP01 | Appointment of Mr Adam Clarke as a director on 14 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Ethan Thomas Daniels as a director on 14 October 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
14 Dec 2020 | PSC05 | Change of details for Danco Holdings Limited as a person with significant control on 2 April 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | MR01 | Registration of charge 101045860003, created on 8 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates |