SFS GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Persons with significant control. Change date: 2023-10-02. Psc name: Schools Specialists Limited. 2023-10-02 View Report
Address. Change date: 2023-10-02. Old address: 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom. New address: One Creechurch Place London EC3A 5AF. 2023-10-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-14 View Report
Accounts. Legacy. 2023-07-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. 2023-07-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. 2023-07-10 View Report
Officers. Appointment date: 2023-04-26. Officer name: Mrs Julie-Ann Robertson. 2023-05-09 View Report
Officers. Officer name: Andrew James Galbraith. Termination date: 2023-04-26. 2023-05-09 View Report
Officers. Termination date: 2023-04-26. Officer name: Matthew Ray Neave. 2023-04-27 View Report
Officers. Officer name: Mrs Alison Catherine Meckiffe. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Address. Change date: 2022-07-11. New address: 2 Des Roches Square Witney Oxfordshire OX28 4LE. Old address: Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE England. 2022-07-11 View Report
Persons with significant control. Change date: 2022-07-11. Psc name: Schools Specialists Limited. 2022-07-11 View Report
Officers. Officer name: Mr Matthew Ray Neave. Change date: 2022-07-11. 2022-07-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-06-23 View Report
Accounts. Legacy. 2022-06-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. 2022-06-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. 2022-06-23 View Report
Accounts. Accounts type small. 2021-11-26 View Report
Mortgage. Charge creation date: 2021-09-30. Charge number: 024188020005. 2021-10-12 View Report
Mortgage. Charge number: 024188020004. Charge creation date: 2021-10-01. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-09-02 View Report
Resolution. Description: Resolutions. 2021-08-19 View Report
Incorporation. Memorandum articles. 2021-08-19 View Report
Accounts. Change account reference date company current shortened. 2021-07-12 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Officers. Officer name: Jeffery Charles Brinley. Termination date: 2020-09-04. 2020-09-07 View Report
Mortgage. Charge number: 3. 2020-09-03 View Report
Accounts. Accounts type small. 2020-09-01 View Report
Officers. Appointment date: 2020-07-17. Officer name: Ms Alison Meckiffe. 2020-07-23 View Report
Persons with significant control. Psc name: Angus K.B Cater. Cessation date: 2020-03-10. 2020-04-01 View Report
Persons with significant control. Notification date: 2020-03-10. Psc name: Schools Specialists Limited. 2020-04-01 View Report
Officers. Officer name: Allan Cameron Ramsay. Termination date: 2020-03-10. 2020-04-01 View Report
Officers. Officer name: Ian Charles Hamilton. Termination date: 2020-03-10. 2020-04-01 View Report
Officers. Termination date: 2020-03-10. Officer name: Helen Margaret Fairfax. 2020-04-01 View Report
Officers. Termination date: 2020-03-10. Officer name: Clare Cave. 2020-04-01 View Report
Officers. Officer name: Angus Kennedy Baird Cater. Termination date: 2020-03-10. 2020-04-01 View Report
Officers. Termination date: 2020-03-10. Officer name: Angus Kennedy Baird Cater. 2020-04-01 View Report
Officers. Appointment date: 2020-03-10. Officer name: Mr Matthew Ray Neave. 2020-04-01 View Report
Officers. Officer name: Mr Jeffery Charles Brinley. Appointment date: 2020-03-10. 2020-03-27 View Report
Address. New address: Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE. Old address: Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England. Change date: 2020-03-25. 2020-03-25 View Report
Officers. Appointment date: 2020-03-10. Officer name: Mr Andrew James Galbraith. 2020-03-25 View Report
Officers. Officer name: Keith Wood. Termination date: 2019-11-25. 2019-12-04 View Report
Mortgage. Charge number: 2. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type small. 2019-08-21 View Report
Officers. Officer name: Mr Keith Wood. Appointment date: 2019-05-16. 2019-06-05 View Report
Officers. Officer name: David Michael Collard. Termination date: 2019-04-10. 2019-04-15 View Report