Advanced company searchLink opens in new window

SF ASSET ADVISORY LIMITED

Company number 11458581

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
22 Jan 2024 AD01 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to 1 Newton Road Little Shelford Cambridge CB22 5HL on 22 January 2024
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
29 Jul 2022 CH01 Director's details changed for Mr Richard Handley Gabelich on 29 July 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Richard Handley Gabelich on 19 November 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
19 Feb 2019 PSC07 Cessation of Martin Paul Hadland as a person with significant control on 19 February 2019
19 Feb 2019 PSC02 Notification of Student First Group Limited as a person with significant control on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Richard Handley Gabelich as a director on 12 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
21 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
12 Sep 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to The Cursitor 38 Chancery Lane London WC2A 1EN on 12 September 2018
21 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted