Advanced company searchLink opens in new window

SBS INTERNATIONAL HOLDINGS LIMITED

Company number 04004867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 AP01 Appointment of Mr. Richard Bowler as a director on 20 March 2017
07 Feb 2017 TM01 Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AP03 Appointment of Ms Claudia Giunta as a secretary on 1 June 2016
01 Jun 2016 TM02 Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016
11 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2.001
29 Sep 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 MR01 Registration of charge 040048670007, created on 2 March 2015
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2.001
01 Sep 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2.001
28 Aug 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 CH03 Secretary's details changed for Katharina Zimmermann on 31 January 2013
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
07 Jun 2010 TM01 Termination of appointment of Andrew Balchin as a director
31 May 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
07 Apr 2010 AA Full accounts made up to 30 June 2009