SFMP LTD
Status | ACTIVE |
Company No. | 10923568 |
Category | Private Limited Company |
Incorporated | 18 Aug 2017 |
Age | 6 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SFMP LTD is an active private limited company with number 10923568. It was incorporated 6 years, 9 months, 18 days ago, on 18 August 2017. The company address is White House White House, Nottingham, NG1 5GF, Notts, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Leadley
Change date: 2024-01-12
Documents
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
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kingscote Developments Ltd
Notification date: 2018-09-01
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Ms Pamela Knight
Documents
Change account reference date company current extended
Date: 29 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-25
Psc name: Simon James Leadley
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-25
Psc name: Sfmy Limited
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon James Leadley
Notification date: 2017-08-18
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oscar Ciaurro
Cessation date: 2017-09-08
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Red Alert Services Limited
Notification date: 2017-09-08
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oscar Ciaurro
Notification date: 2017-08-18
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mark Pegram
Appointment date: 2017-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Franco Guido Ciaurro
Documents
Some Companies
DESIGNER BUILDERS & RENOVATIONS LIMITED
4 BEECH CLOSE,HIGH WYCOMBE,HP14 3QY
Number: | 08256783 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,KIDDERMINSTER,DY14 8DQ
Number: | 10113378 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE PRIORY DRIVE,NEWPORT,NP18 2HJ
Number: | 11267247 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LOGIC HOUSE ALLENBROOK ROAD,CARLISLE,CA1 2UT
Number: | 09764460 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MORE LANE,ESHER,KT10 8AR
Number: | 09472565 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 FITZSTEPHEN ROAD,DEGENHAM,RM8 2YJ
Number: | 07348095 |
Status: | ACTIVE |
Category: | Private Limited Company |