-
SF11 LIMITED - Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07731478
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kinetic Business Centre The Kinetic Centre
- Theobald Street
- Borehamwood
- Hertfordshire
- WD6 4PJ Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ UK
Management
- Geschäftsführung
- BENNINGER, George Leo
- CHESLER, Martin David
- BLOOM, Andrew Jonathan
- Prokuristen
- MOSES, Moshe
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.08.2011
- Alter der Firma 2011-08-05 12 Jahre
- SIC/NACE
- 64999
Eigentumsverhältnisse
- Beneficial Owners
- Spring Finance Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- Jahresmeldung
- Fälligkeit: 2022-09-20
- Letzte Einreichung: 2021-09-06
-
SF11 LIMITED Firmenbeschreibung
- SF11 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07731478. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.08.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2020 hinterlegt.Die Firma kann schriftlich über Kinetic Business Centre The Kinetic Centre erreicht werden.
Jetzt sichern SF11 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sf11 Limited - Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, Grossbritannien
- 2011-08-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SF11 LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-08-18) - TM01
-
accounts-with-accounts-type-small (2021-03-05) - AA
-
appoint-person-director-company-with-name-date (2021-12-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-12) - CS01
-
accounts-with-accounts-type-small (2020-01-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
termination-director-company-with-name-termination-date (2019-07-19) - TM01
-
accounts-amended-with-accounts-type-small (2019-04-04) - AAMD
-
accounts-with-accounts-type-small (2019-02-26) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
mortgage-satisfy-charge-full (2018-07-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-18) - MR01
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
resolution (2018-09-24) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
appoint-person-secretary-company-with-name-date (2017-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2017-04-03) - TM02
-
accounts-with-accounts-type-small (2017-02-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
accounts-with-accounts-type-small (2016-01-07) - AA
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
-
change-person-director-company-with-change-date (2015-09-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01
-
accounts-with-accounts-type-small (2015-01-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
appoint-person-director-company-with-name-date (2014-08-04) - AP01
-
capital-allotment-shares (2014-03-17) - SH01
-
mortgage-satisfy-charge-full (2014-03-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
-
appoint-person-director-company-with-name (2014-02-10) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
accounts-with-accounts-type-small (2013-02-25) - AA
-
accounts-with-accounts-type-small (2013-12-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
change-person-secretary-company-with-change-date (2012-08-22) - CH03
-
legacy (2012-03-23) - MG01
-
change-account-reference-date-company-current-shortened (2012-02-01) - AA01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-09-22) - AP03
-
appoint-person-director-company-with-name (2011-09-22) - AP01
-
capital-allotment-shares (2011-09-22) - SH01
-
termination-director-company-with-name (2011-09-07) - TM01
-
incorporation-company (2011-08-05) - NEWINC