Advanced company searchLink opens in new window

SFIA 2020 LIMITED

Company number 12136851

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)
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 9,000.6
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2024 MA Memorandum and Articles of Association
05 Apr 2024 TM01 Termination of appointment of Simon Rogerson Brunt as a director on 31 March 2024
05 Apr 2024 AP01 Appointment of Graham Bruce Masterton as a director on 31 March 2024
05 Apr 2024 AP01 Appointment of Eugene Michael Bibik as a director on 31 March 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 9,000.58
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
04 Jul 2023 PSC05 Change of details for Amber River Group Limited as a person with significant control on 30 June 2023
27 Apr 2023 PSC07 Cessation of Christopher Procter as a person with significant control on 19 April 2023
27 Apr 2023 PSC02 Notification of Amber River Group Limited as a person with significant control on 19 April 2023
10 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 SH08 Change of share class name or designation
06 Mar 2023 SH10 Particulars of variation of rights attached to shares
03 Mar 2023 AP01 Appointment of Simon Rogerson Brunt as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 28 February 2023
02 Mar 2023 TM02 Termination of appointment of Lars Fredrick Arthur Swann as a secretary on 28 February 2023
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 6 August 2021
16 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 9,000
03 Dec 2021 SH06 Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 1,000