SBS INTERNATIONAL HOLDINGS LIMITED
Company number 04004867
- Company Overview for SBS INTERNATIONAL HOLDINGS LIMITED (04004867)
- Filing history for SBS INTERNATIONAL HOLDINGS LIMITED (04004867)
- People for SBS INTERNATIONAL HOLDINGS LIMITED (04004867)
- Charges for SBS INTERNATIONAL HOLDINGS LIMITED (04004867)
- More for SBS INTERNATIONAL HOLDINGS LIMITED (04004867)
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
|
|
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
|
|
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
|
|
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 |