SFMY LIMITED

33 Bailey Drive 33 Bailey Drive, Nottingham, NG3 5US, England
StatusACTIVE
Company No.06508220
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SFMY LIMITED is an active private limited company with number 06508220. It was incorporated 16 years, 2 months, 27 days ago, on 19 February 2008. The company address is 33 Bailey Drive 33 Bailey Drive, Nottingham, NG3 5US, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

Old address: 7a Grover Avenue Mapperley Nottingham NG3 6DJ England

New address: 33 Bailey Drive Mapperley Nottingham NG3 5US

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon James Leadley

Change date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mr Simon James Leadley

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Simon James Leadley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Leadley

Change date: 2016-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-16

Officer name: Mr Simon James Leadley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: Unit 2 Tennis Court Little Tennis Street Colwick, Nottingham England NG2 4EW

Change date: 2016-08-16

New address: 7a Grover Avenue Mapperley Nottingham NG3 6DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ivory cars LIMITED\certificate issued on 23/10/12

Documents

View document PDF

Change of name notice

Date: 23 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Leadley

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Winter

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Winter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Winter

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Leadley

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTENTUM LTD

HARBINSON MULHOLLAND,BELFAST,BT2 8HS

Number:NI652581
Status:ACTIVE
Category:Private Limited Company

FLAME SAFE NE LTD

76 CANTERBURY ROAD,DURHAM,DH1 5XA

Number:09434732
Status:ACTIVE
Category:Private Limited Company

FOCUS EDUCATIONAL CONSULTING SERVICES LIMITED

F20C WATERFRONT STUDIOS,LONDON,E16 1AG

Number:09030189
Status:ACTIVE
Category:Private Limited Company

K.FRASER ROPE ACCESS AND MECHANICAL SERVICES LTD

1 MILLCROFT DORES,INVERNESS,IV2 6TQ

Number:SC514824
Status:ACTIVE
Category:Private Limited Company

LOVELL PURBECK LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:08783444
Status:ACTIVE
Category:Private Limited Company

NEWBERG NETWORKS L.P.

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031050
Status:ACTIVE
Category:Limited Partnership

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