Sf Services Ltd is a private limited company. Registered at Unit 2, 99-101 Kingsland Road, London E2 8AG, the above-mentioned 3 years old company was incorporated on 2021-01-14 and is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209). 1 director can be found in this company: Joseph S. (appointed on 14 January 2021).
About
Name: Sf Services Ltd
Number: 13133130
Incorporation date: 2021-01-14
End of financial year: 31 January
Address:
Unit 2
99-101 Kingsland Road
London
E2 8AG
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Joseph S.
14 January 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
Peter F.
14 January 2021 - 20 November 2023
Nature of control:
25-50% voting rights
25-50% shares
The date for Sf Services Ltd confirmation statement filing is 2024-02-03. The previous confirmation statement was filed on 2023-01-20. The due date for the next statutory accounts filing is 31 October 2024. Previous accounts filing was filed for the time up to 31 January 2023.
2 persons of significant control are listed in the official register, namely: Joseph S. that has over 3/4 of shares, 3/4 to full of voting rights. Peter F. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2024-02-13
filed on: 13th, February 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2024-02-13
filed on: 13th, February 2024
| confirmation statement
Free Download
(4 pages)
CH01
On 2024-02-07 director's details were changed
filed on: 8th, February 2024
| officers
Free Download
(2 pages)
AD01
New registered office address 9 Corbets Tey Road Upmisnter Essex RM142AP. Change occurred on 2024-02-01. Company's previous address: Unit 2 99-101 Kingsland Road London E2 8AG England.
filed on: 1st, February 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2023-11-20
filed on: 21st, November 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2023-11-20
filed on: 21st, November 2023
| confirmation statement
Free Download
(5 pages)
TM01
Director's appointment was terminated on 2023-11-20
filed on: 21st, November 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2023-11-20
filed on: 21st, November 2023
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2023-01-31
filed on: 15th, September 2023
| accounts
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, February 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2023-01-20
filed on: 24th, January 2023
| confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-01-20
filed on: 20th, January 2022
| confirmation statement
Free Download
(4 pages)
CH01
On 2021-10-21 director's details were changed
filed on: 28th, October 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021-10-21
filed on: 28th, October 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 14th, January 2021
| incorporation