SFC ACADEMY LTD
Status | ACTIVE |
Company No. | 09934535 |
Category | Private Limited Company |
Incorporated | 04 Jan 2016 |
Age | 8 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SFC ACADEMY LTD is an active private limited company with number 09934535. It was incorporated 8 years, 4 months, 24 days ago, on 04 January 2016. The company address is Ground Floor Marlborough House Ground Floor Marlborough House, London, N3 2SZ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ
Change date: 2020-06-18
Old address: Axiom House Spring Villa Road Edgware HA8 7EB England
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Scott Abraham Shulton
Documents
Notification of a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Scott Abraham Shulton
Notification date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: Axiom House Spring Villa Road Edgware HA8 7EB
Change date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2020-03-10
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Gazette filings brought up to date
Date: 22 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Some Companies
47 HILL STREET,WALSALL,WS6 7HR
Number: | 09676530 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHESSINGTON HILL PARK,CHESSINGTON,KT9 2BS
Number: | 07535014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARLBOROUGH PROPERTY (PUTNEY TWO) LIMITED
TWO MARLBOROUGH COURT,SYSTON,LE7 1AD
Number: | 08129756 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MERE END BARN, HEATHEND FARM HASSALL ROAD,STOKE-ON-TRENT,ST7 2SJ
Number: | 07375080 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELLS HOUSE, 1 ST JOSEPHS,DUDLEY,DY2 7AU
Number: | 04260993 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARLANDS ROAD,ILFORD,IG5 0JL
Number: | 10365394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |