Advanced company searchLink opens in new window

SFX MIDCO LIMITED

Company number 13208701

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
08 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Jan 2023 TM01 Termination of appointment of Duncan Perry as a director on 31 December 2022
08 Jan 2023 AP01 Appointment of Mr Christopher James Easteal as a director on 3 January 2023
09 Dec 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
21 Apr 2021 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH England to Unit 1B Altbarn Hawkins Road Colchester Essex CO2 8LG on 21 April 2021
20 Apr 2021 AP01 Appointment of Mr Duncan Perry as a director on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Joseph William Jackson Bennett on 12 April 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,000
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 AP01 Appointment of Mr Grant Derrick Dixon as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Marcus Timothy Jackson Orchard as a director on 1 March 2021
08 Mar 2021 MR01 Registration of charge 132087010001, created on 1 March 2021