Advanced company searchLink opens in new window

SFX TECHNOLOGIES LIMITED

Company number SC205743

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)
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,762.22
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,762.22
17 Apr 2014 AD01 Registered office address changed from 41B Charlotte Square Edinburgh EH2 4HQ United Kingdom on 17 April 2014
08 Jan 2014 TM01 Termination of appointment of Roger Arnold as a director
10 Dec 2013 TM01 Termination of appointment of Roger Arnold as a director
04 Nov 2013 MR04 Satisfaction of charge 3 in full
25 Oct 2013 AP01 Appointment of Mr Colin Wilkins as a director
17 Oct 2013 TM01 Termination of appointment of Robert Richmond as a director
17 Oct 2013 MR04 Satisfaction of charge 4 in full
23 Sep 2013 MEM/ARTS Memorandum and Articles of Association
23 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 November 2008
  • GBP 2,762.22
02 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 TM01 Termination of appointment of Guido Crolla as a director
17 Jul 2012 TM02 Termination of appointment of Guido Crolla as a secretary
05 Jun 2012 CH01 Director's details changed for Mr Guido Crolla on 5 June 2012
19 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Jordi Munoz as a director
21 Feb 2012 AD01 Registered office address changed from 2 Washington Court Washington Lane Edinburgh EH11 2HA on 21 February 2012
07 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 4
07 Dec 2011 466(Scot) Alterations to floating charge 3
07 Dec 2011 466(Scot) Alterations to floating charge 4