- Company Overview for SBF CONSULTANTS LIMITED (06515376)
- Filing history for SBF CONSULTANTS LIMITED (06515376)
- People for SBF CONSULTANTS LIMITED (06515376)
- More for SBF CONSULTANTS LIMITED (06515376)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
14 Dec 2023 | AD01 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 61-67 Rectory Road Wivenhoe Colchester CO7 9ES on 14 December 2023 | |
16 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
08 Dec 2022 | AD01 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 42-44 Bishopsgate London EC2N 4AH on 8 December 2022 | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Mr Paul Anthony Martin on 22 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | CH01 | Director's details changed for Mr Paul Anthony Martin on 3 March 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 2 November 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 23 October 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |