SFJ TANNING LIMITED

The Sunshine Co Floor 1 Office The Sunshine Co Floor 1 Office, South Woodham Ferrers, CM3 5TB, Essex, England
StatusACTIVE
Company No.09435170
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

SFJ TANNING LIMITED is an active private limited company with number 09435170. It was incorporated 9 years, 3 months, 18 days ago, on 11 February 2015. The company address is The Sunshine Co Floor 1 Office The Sunshine Co Floor 1 Office, South Woodham Ferrers, CM3 5TB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Charles Speller

Change date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gary Foster-Jones

Change date: 2024-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-13

Psc name: Mr Justin Charles Speller

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Gary Foster-Jones

Change date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE England

Change date: 2020-12-22

New address: The Sunshine Co Floor 1 Office 10 Chandlers Way South Woodham Ferrers Essex CM3 5TB

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Robert Foster-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Robert Gary Foster-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Foster Jones

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Foster-Jones

Cessation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-10-31

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS BUILDERS LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:04237917
Status:ACTIVE
Category:Private Limited Company

GHOST PROTOCOL LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:09393053
Status:ACTIVE
Category:Private Limited Company

KEPTKLEEN LTD

17 ALFRETON ROAD,RIPLEY,DE5 9QY

Number:09723201
Status:ACTIVE
Category:Private Limited Company

LION-SHOES MIDCO LIMITED

21 GROSVENOR PLACE,LONDON,SW1X 7HF

Number:09154474
Status:ACTIVE
Category:Private Limited Company

MAD MARK LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08140387
Status:ACTIVE
Category:Private Limited Company

REGENT SERVICES LIMITED

OAK LODGE,THAMES DITTON,KT7 0HX

Number:01612344
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