Advanced company searchLink opens in new window

SF13 LIMITED

Company number 08273729

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)
09 Jan 2024 AA Accounts for a small company made up to 30 June 2023
12 Nov 2023 MR01 Registration of charge 082737290002, created on 27 October 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Gavin Roland Diamond as a director on 31 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 AD01 Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
01 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement lender 15/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 MR01 Registration of charge 082737290001, created on 21 September 2022
05 Sep 2022 AP01 Appointment of Mr Gavin Roland Diamond as a director on 23 August 2022
24 Aug 2022 PSC07 Cessation of Spring Finance Limited as a person with significant control on 16 August 2022
24 Aug 2022 PSC02 Notification of Spring Finance Group Ltd as a person with significant control on 16 August 2022
29 Apr 2022 AP03 Appointment of Mrs Della Ann Bloom as a secretary on 1 November 2021
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 TM01 Termination of appointment of George Benninger as a director on 31 December 2021
20 Dec 2021 AP01 Appointment of Mr Andrew Jonathan Bloom as a director on 20 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
19 Jul 2019 TM01 Termination of appointment of Christopher Charles Chew as a director on 6 July 2019
03 Apr 2019 AAMD Amended accounts for a small company made up to 30 June 2018
26 Feb 2019 AA Accounts for a small company made up to 30 June 2018