Advanced company searchLink opens in new window

SFB VENTURES LTD

Company number 10693014

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
05 Mar 2024 PSC02 Notification of Sfb Ventures Holdings Ltd as a person with significant control on 6 January 2023
05 Mar 2024 PSC04 Change of details for Mr Benjamin James Aylward Mccarthy as a person with significant control on 6 January 2023
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 06/01/2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 400
27 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 SH10 Particulars of variation of rights attached to shares
27 Oct 2022 SH08 Change of share class name or designation
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
16 Mar 2022 CH01 Director's details changed for Mr Benjamin James Aylward Mccarthy on 16 March 2022
16 Mar 2022 CH03 Secretary's details changed for Mr Benjamin James Aylward Mccarthy on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Ms Lucy Victoria Mazalon on 16 March 2022
16 Mar 2022 PSC04 Change of details for Mr Benjamin James Aylward Mccarthy as a person with significant control on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 36 Clarence Mews London E5 8HL England to Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 16 March 2022
10 May 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 CH03 Secretary's details changed for Mr Benjamin James Aylward Mccarthy on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mr Benjamin James Aylward Mccarthy as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Benjamin James Aylward Mccarthy on 19 April 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020