Advanced company searchLink opens in new window

S B R LIMITED

Company number 07003572

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)
19 Mar 2019 AP01 Appointment of Mr Mohmed Aqib Yusuf as a director on 1 March 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Oct 2018 PSC04 Change of details for Mr Usman Yusuf Vaka as a person with significant control on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Usman Yusuf Vaka on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from 462 London Road Leicester LE2 2PP United Kingdom to 85 Leicester Road Oadby Leicester LE2 4AB on 12 October 2018
20 Aug 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 April 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 AD01 Registered office address changed from 65 Uppingham Road Leicester Leicestershire LE5 3TB to 462 London Road Leicester LE2 2PP on 14 May 2018
14 May 2018 PSC01 Notification of Usman Yusuf Vaka as a person with significant control on 1 May 2018
14 May 2018 PSC07 Cessation of Sukhvinder Singh as a person with significant control on 1 May 2018
14 May 2018 TM01 Termination of appointment of Sukhvinder Singh as a director on 1 May 2018
14 May 2018 TM02 Termination of appointment of Narinder Kaur as a secretary on 1 May 2018
14 May 2018 AP01 Appointment of Mr Usman Yusuf Vaka as a director on 1 May 2018
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
27 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 300
26 Nov 2014 TM01 Termination of appointment of Narinder Kaur as a director on 1 August 2014
26 Nov 2014 AP01 Appointment of Mr Sukhvinder Singh as a director on 1 August 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300