SFTW (EDINBURGH) LIMITED

61 Talbot Road, London, N6 4QX, England
StatusACTIVE
Company No.05548706
CategoryPrivate Limited Company
Incorporated30 Aug 2005
Age18 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

SFTW (EDINBURGH) LIMITED is an active private limited company with number 05548706. It was incorporated 18 years, 9 months, 20 days ago, on 30 August 2005. The company address is 61 Talbot Road, London, N6 4QX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Old address: St George's Church Little Russell Street London WC1A 2HR England

Change date: 2020-10-13

New address: 61 Talbot Road London N6 4QX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

New address: St George's Church Little Russell Street London WC1A 2HR

Old address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR

Old address: 6 Frederick's Place London EC2R 8AB

Change date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mark Hartrey

Termination date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 26 Goodge Street 3rd Floor London W1T 2QG

New address: 6 Frederick's Place London EC2R 8AB

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanna Lynsey Rosenthal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Jeremy Simon Meadow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: C/O Teg Productions, Third Floor 73 Great Titchfield Street London W1W 6RD

Change date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-26

Officer name: Mr Patrick Mark Hartrey

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gentleman thief LTD\certificate issued on 09/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2008

Action Date: 30 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: c/o teg productions garden studios, 11-15 betterton street covent garden london WC2H 9BP

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI COSMETICS LIMITED

16 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:06932682
Status:ACTIVE
Category:Private Limited Company

CALIBRATION HUB LTD

THE OLD SWEET SHOP,DURHAM,DH6 4HH

Number:11308911
Status:ACTIVE
Category:Private Limited Company

EL ESCRITOR LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:08553863
Status:ACTIVE
Category:Private Limited Company

NARROW STREET LIMITED

539-547 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:11041624
Status:ACTIVE
Category:Private Limited Company

RUMOUR MILL CREATIVE COMMUNICATIONS LIMITED

611A LISBURN ROAD,BELFAST,BT9 7GT

Number:NI656239
Status:ACTIVE
Category:Private Limited Company

SIDHU SHOP LTD

2B BELGRAVE ROAD,AIGBURTH,L17 7AG

Number:11016536
Status:ACTIVE
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