Advanced company searchLink opens in new window

SFXRAY LIMITED

Company number NI019893

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/01/2022.
05 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 31 October 2019
17 Feb 2021 CH01 Director's details changed for Mr Gareth Edmund Johnston on 17 February 2021
09 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was reigstered on 05/08/2021
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 10,000
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 TM02 Termination of appointment of Michael Campbell as a secretary on 6 March 2017
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 31 October 2017 with updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 TM01 Termination of appointment of Michael Brian Campbell as a director on 6 March 2017
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates