SFML LIMITED

Eighth Floor 6 New Street Square Eighth Floor 6 New Street Square, London, EC4A 3AQ, England
StatusACTIVE
Company No.03721630
CategoryPrivate Limited Company
Incorporated26 Feb 1999
Age25 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

SFML LIMITED is an active private limited company with number 03721630. It was incorporated 25 years, 3 months, 21 days ago, on 26 February 1999. The company address is Eighth Floor 6 New Street Square Eighth Floor 6 New Street Square, London, EC4A 3AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr David Malcolm Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 26 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Lee Taylormoore

Termination date: 2023-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-15

Officer name: Melissa Lee Taylormoore

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Old address: New London House 6 London Street London EC3R 7LP England

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Gearoid Moore

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gearoid Moore

Termination date: 2022-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-11

Officer name: Melissa Lee Taylormoore

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Melissa Lee Taylormoore

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2022

Action Date: 26 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-27

New date: 2021-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 27 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-28

New date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2021

Action Date: 28 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-28

Made up date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Change date: 2020-11-20

New address: New London House 6 London Street London EC3R 7LP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: David Malcolm Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Mark Allison

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Paul Philip Donahue

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Mathews Iii

Termination date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gearoid Moore

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gearoid Moore

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Allison

Appointment date: 2018-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-29

Made up date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-22

Officer name: Kelvin Charles King

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-22

Officer name: Paul Philip Donahue

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Graham Mathews Iii

Appointment date: 2018-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Colin Terence Brown

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Charles King

Appointment date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Terence Brown

Change date: 2016-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2015

Category: Address

Type: AD02

New address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE England

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stirling facilities management LIMITED\certificate issued on 23/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Terence Brown

Appointment date: 2015-01-21

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Mar 2015

Category: Address

Type: AD03

New address: Lower Mill Kingston Road Epsom Surrey KT17 2AE

Documents

View document PDF

Change sail address company with new address

Date: 25 Mar 2015

Category: Address

Type: AD02

New address: Lower Mill Kingston Road Epsom Surrey KT17 2AE

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Michael Peter Lord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

New address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Change date: 2015-03-23

Old address: Silk House Park Green Macclesfield Cheshire SK11 7QW

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Lord

Change date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pieter Platt

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Platt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-15

Officer name: Mr Pieter John Platt

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Mr Michael Peter Lord

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Mr Pieter John Platt

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Pieter John Platt

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Peter Lord

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Durham

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 87 market street chapel en le frith high peak derbyshire SK23 0JD

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr pieter john platt

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director valerie lord

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / valerie lord / 28/09/2007

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael lord / 28/08/2007

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF


Some Companies

ALL LEGAL SERVICES LIMITED

571A BATTERSEA PARK ROAD,LONDON,SW11 3BJ

Number:11631966
Status:ACTIVE
Category:Private Limited Company

DISLEY BUILDERS LIMITED

6 BLACKNEST COTTAGES CHIDDINGFOLD ROAD,GODALMING,GU8 4PB

Number:11283717
Status:ACTIVE
Category:Private Limited Company

MIA LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:11236858
Status:ACTIVE
Category:Private Limited Company

MONT GOMERIC LIMITED

5-11 REGENT STREET,LONDON,SW1Y 4LR

Number:07754382
Status:ACTIVE
Category:Private Limited Company

SHARPE CLEANERS LIMITED

111A GEORGE LANE,LONDON,E18 1AN

Number:10986733
Status:ACTIVE
Category:Private Limited Company

THE BIG IDEA (LONDON) LTD

11 COOPERS YARD,CARDIFF,CF10 5NB

Number:06350625
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source