SF ASSET ADVISORY LIMITED

1 Newton Road 1 Newton Road, Cambridge, CB22 5HL, England
StatusACTIVE
Company No.11458581
CategoryPrivate Limited Company
Incorporated11 Jul 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

SF ASSET ADVISORY LIMITED is an active private limited company with number 11458581. It was incorporated 5 years, 11 months, 5 days ago, on 11 July 2018. The company address is 1 Newton Road 1 Newton Road, Cambridge, CB22 5HL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 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: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 1 Newton Road Little Shelford Cambridge CB22 5HL

Old address: The Cursitor 38 Chancery Lane London WC2A 1EN England

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Handley Gabelich

Change date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 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 total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Handley Gabelich

Change date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Paul Hadland

Cessation date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-19

Psc name: Student First Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Richard Handley Gabelich

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: The Cursitor 38 Chancery Lane London WC2A 1EN

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Change date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Incorporation company

Date: 11 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA SPECIALISTS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:05820910
Status:ACTIVE
Category:Private Limited Company

ANTIQUE WOOD LTD

SUITE A,GRAYS,RM17 6NG

Number:11184097
Status:ACTIVE
Category:Private Limited Company

FILEY PROPERTIES EDM LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:09317172
Status:ACTIVE
Category:Private Limited Company

MORGAN IT CONSULTING LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:07069898
Status:ACTIVE
Category:Private Limited Company

REBECCA LOUISE HAIRDRESSING LTD

134 ALPORT ROAD,WIRRAL,CH62 6BB

Number:11534189
Status:ACTIVE
Category:Private Limited Company
Number:08007790
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