- Company Overview for SBL INFOTECH UK LIMITED (07857094)
- Filing history for SBL INFOTECH UK LIMITED (07857094)
- People for SBL INFOTECH UK LIMITED (07857094)
- More for SBL INFOTECH UK LIMITED (07857094)
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 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
19 Nov 2018 | PSC05 | Change of details for Sai Bpo Services Limited as a person with significant control on 15 September 2016 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
08 Nov 2017 | PSC07 | Cessation of Geoffrey Blissitt as a person with significant control on 8 November 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Geoffrey Blissitt as a director on 31 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Gopakumar Peethambaran Pillai on 1 January 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Geoffrey Blissitt on 1 October 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Geoffrey Blissitt as a director on 17 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Timothy Edwin Colman as a director on 17 July 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
07 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Jul 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 | |
14 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gopakumar Peethambaran Pillai on 29 November 2012 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Timothy Edwin Colman on 29 November 2012 |